You are here: bizstats.co.uk > a-z index > S list > SG list

Sgc Glass Ltd WICKFORD


Founded in 2003, Sgc Glass, classified under reg no. 04810533 is an active company. Currently registered at Valentine House SS11 8YW, Wickford the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023. Since February 20, 2009 Sgc Glass Ltd is no longer carrying the name Stanford Glass Contracts.

At present there are 3 directors in the the company, namely Tom P., Anna C. and Christopher C.. In addition one secretary - Christopher C. - is with the firm. As of 8 May 2024, there were 2 ex directors - Anna C., Christopher C. and others listed below. There were no ex secretaries.

Sgc Glass Ltd Address / Contact

Office Address Valentine House
Office Address2 Fulmar Way
Town Wickford
Post code SS11 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04810533
Date of Incorporation Wed, 25th Jun 2003
Industry Glazing
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (327 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Tom P.

Position: Director

Appointed: 24 June 2022

Anna C.

Position: Director

Appointed: 02 May 2022

Christopher C.

Position: Director

Appointed: 25 June 2003

Christopher C.

Position: Secretary

Appointed: 25 June 2003

Anna C.

Position: Director

Appointed: 30 June 2019

Resigned: 28 July 2021

Christopher C.

Position: Director

Appointed: 01 July 2003

Resigned: 31 March 2019

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2003

Resigned: 25 June 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 June 2003

Resigned: 25 June 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Anna C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna C.

Notified on 2 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stanford Glass Contracts February 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth205 949208 767219 705204 312158 642      
Balance Sheet
Cash Bank On Hand    4 5235 539130 570273 713195 526140 556170 954
Current Assets240 881216 055236 235222 979166 818232 750376 085397 524523 783387 015552 688
Debtors100 431104 290144 269154 47079 049167 466147 01761 351221 612132 906268 717
Net Assets Liabilities    157 958186 195282 556123 174263 823270 117404 871
Other Debtors       11 6507 5007 6447 500
Property Plant Equipment    18 75226 00550 22560 067101 855103 669225 250
Total Inventories    82 24659 74698 49888 230106 645113 553113 017
Cash Bank In Hand1 2044 51924 72013 763       
Intangible Fixed Assets47 50042 75038 00033 250       
Net Assets Liabilities Including Pension Asset Liability205 949208 767219 705204 312158 642      
Stocks Inventory139 246107 24667 24654 746       
Tangible Fixed Assets23 39917 79927 23420 675       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve205 849208 667219 605204 212       
Shareholder Funds205 949208 767219 705204 312158 642      
Other
Version Production Software        2 0212 0232 024
Accrued Liabilities        36037223 664
Accumulated Amortisation Impairment Intangible Assets    66 50071 25076 00080 75085 50090 25095 000
Accumulated Depreciation Impairment Property Plant Equipment    69 50177 83693 689113 378146 661180 884225 950
Additions Other Than Through Business Combinations Property Plant Equipment       29 53175 32136 037211 122
Average Number Employees During Period     7711121212
Bank Borrowings       50 00049 11339 67529 906
Creditors    53 46985 23141 627197 358224 42796 125193 678
Dividend Per Share Interim       20   
Dividends Paid On Shares Interim       2 000   
Finance Lease Liabilities Present Value Total       43 41978 6126 4251 994
Finished Goods Goods For Resale       8 56115 16512 11417 458
Fixed Assets70 89960 54965 23453 92547 25249 75569 22574 317111 355108 419225 250
Increase From Amortisation Charge For Year Intangible Assets     4 750 4 7504 7504 7504 750
Increase From Depreciation Charge For Year Property Plant Equipment     8 335 19 68933 53334 22378 448
Intangible Assets    28 50023 75019 00014 2509 5004 750 
Intangible Assets Gross Cost    95 00095 00095 00095 00095 00095 00095 000
Loans From Directors       136 940106 8078 913195
Net Current Assets Liabilities135 050148 218164 913156 354113 033147 520254 958200 166299 356290 890359 010
Nominal Value Allotted Share Capital       100100100100
Number Shares Allotted 454545    100100100
Number Shares Issued Fully Paid      100100   
Other Creditors       10 952   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        250 33 382
Other Disposals Property Plant Equipment        250 44 475
Other Inventories      9 5758 561   
Par Value Share 111   1111
Prepayments Accrued Income        23 38421 05621 232
Property Plant Equipment Gross Cost    88 253103 841143 914173 445248 516284 553451 200
Provisions For Liabilities Balance Sheet Subtotal       11 223   
Taxation Including Deferred Taxation Balance Sheet Subtotal       11 22319 16319 50742 607
Taxation Social Security Payable       -10 02133 95510 59222 675
Total Additions Including From Business Combinations Property Plant Equipment     15 588     
Total Assets Less Current Liabilities205 949208 767230 147210 279160 285197 275324 183274 483410 711399 309584 260
Trade Creditors Trade Payables       21 61074 74372 429151 372
Trade Debtors Trade Receivables       30 999190 728104 206239 985
Value-added Tax Payable       37 8778 562-2 606-6 222
Work In Progress      88 92379 66991 480101 43995 559
Advances Credits Directors       136 940106 8078 913195
Advances Credits Made In Period Directors         49 420 
Advances Credits Repaid In Period Directors        30 133147 3148 718
Amount Specific Advance Or Credit Directors     10 6757 08464 98549 4208 913195
Amount Specific Advance Or Credit Made In Period Directors      -3 591  49 420 
Amount Specific Advance Or Credit Repaid In Period Directors     10 6757 08464 98515 56549 4208 718
Company Contributions To Money Purchase Plans Directors       152 611   
Director Remuneration      17 50594 786   
Creditors Due After One Year  10 4425 9671 643      
Creditors Due Within One Year105 83167 83771 32266 62553 785      
Intangible Fixed Assets Aggregate Amortisation Impairment47 50052 25057 00061 750       
Intangible Fixed Assets Amortisation Charged In Period 4 7504 7504 750       
Intangible Fixed Assets Cost Or Valuation95 00095 00095 00095 000       
Share Capital Allotted Called Up Paid45454545       
Tangible Fixed Assets Additions  18 180        
Tangible Fixed Assets Cost Or Valuation66 08066 08084 26084 260       
Tangible Fixed Assets Depreciation42 68148 28157 02663 585       
Tangible Fixed Assets Depreciation Charged In Period 5 6008 7456 559       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Sub-division of shares on February 1, 2024
filed on: 12th, February 2024
Free Download (6 pages)

Company search