Sg Systems (UK) Limited AYLESFORD


Sg Systems (UK) started in year 2003 as Private Limited Company with registration number 04682395. The Sg Systems (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aylesford at The Old Church. Postal code: ME20 7PR. Since 2013/09/09 Sg Systems (UK) Limited is no longer carrying the name Shopguard Systems Uk.

The firm has 2 directors, namely Nicola C., Stephen K.. Of them, Nicola C., Stephen K. have been with the company the longest, being appointed on 11 December 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sg Systems (UK) Limited Address / Contact

Office Address The Old Church
Office Address2 31 Rochester Road
Town Aylesford
Post code ME20 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04682395
Date of Incorporation Fri, 28th Feb 2003
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (287 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sgh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2019

Nicola C.

Position: Director

Appointed: 11 December 2015

Stephen K.

Position: Director

Appointed: 11 December 2015

Lorraine Young Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 19 February 2019

Colin W.

Position: Director

Appointed: 11 December 2015

Resigned: 31 October 2018

Lorraine Y.

Position: Secretary

Appointed: 11 December 2015

Resigned: 01 April 2016

Matthew H.

Position: Director

Appointed: 31 March 2014

Resigned: 11 December 2015

Symon M.

Position: Director

Appointed: 01 May 2006

Resigned: 11 December 2015

Rudolf K.

Position: Secretary

Appointed: 31 October 2004

Resigned: 11 December 2015

Symon M.

Position: Secretary

Appointed: 08 April 2003

Resigned: 31 October 2004

Symon M.

Position: Director

Appointed: 08 April 2003

Resigned: 31 October 2004

Sandor A.

Position: Director

Appointed: 08 April 2003

Resigned: 29 August 2013

Rudolf K.

Position: Director

Appointed: 08 April 2003

Resigned: 11 December 2015

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 28 February 2003

Resigned: 08 April 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 28 February 2003

Resigned: 08 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Phsc Plc from Aylesford, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phsc Plc

The Old Church 31 Rochester Road, Aylesford, Kent, ME20 7PR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4121793
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shopguard Systems Uk September 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth399 610236 388
Balance Sheet
Cash Bank In Hand8 745 
Current Assets491 656577 291
Debtors238 984402 093
Intangible Fixed Assets70 000 
Net Assets Liabilities Including Pension Asset Liability399 610236 388
Stocks Inventory243 927175 198
Tangible Fixed Assets19 2859 165
Reserves/Capital
Called Up Share Capital2 2862 286
Profit Loss Account Reserve397 324234 102
Shareholder Funds399 610236 388
Other
Creditors Due Within One Year181 331350 068
Fixed Assets89 2859 165
Net Current Assets Liabilities310 325227 223
Number Shares Allotted2 2882 288
Par Value Share 1
Value Shares Allotted2 2882 288

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements