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

Sgh Investments Limited EXETER


Sgh Investments started in year 2014 as Private Limited Company with registration number 08835158. The Sgh Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Exeter at C/o Ashfords Llp Ashford House. Postal code: EX1 3LH. Since February 13, 2014 Sgh Investments Limited is no longer carrying the name Macrocom (1040).

The company has 3 directors, namely Jill M., Donald S. and Neil S.. Of them, Jill M., Donald S., Neil S. have been with the company the longest, being appointed on 25 February 2014. As of 16 May 2024, there were 2 ex directors - Alison S., Alan K. and others listed below. There were no ex secretaries.

This company operates within the KY6 2YD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1139530 . It is located at Phoenix Works, Crossgates, Cowdenbeath with a total of 49 carsand 10 trailers. It has two locations in the UK.

Sgh Investments Limited Address / Contact

Office Address C/o Ashfords Llp Ashford House
Office Address2 Grenadier Road
Town Exeter
Post code EX1 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08835158
Date of Incorporation Tue, 7th Jan 2014
Industry Support activities for other mining and quarrying
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jill M.

Position: Director

Appointed: 25 February 2014

Donald S.

Position: Director

Appointed: 25 February 2014

Neil S.

Position: Director

Appointed: 25 February 2014

Alison S.

Position: Director

Appointed: 25 February 2014

Resigned: 23 November 2019

Macroberts Corporate Services Limited

Position: Corporate Director

Appointed: 07 January 2014

Resigned: 25 February 2014

Alan K.

Position: Director

Appointed: 07 January 2014

Resigned: 25 February 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Donald S. The abovementioned PSC and has 50,01-75% shares.

Donald S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Macrocom (1040) February 13, 2014

Transport Operator Data

Phoenix Works
Address Crossgates
City Cowdenbeath
Post code KY4 8HF
Vehicles 1
Viewfield Road
Address Viewfield Industrial Estate
City Glenrothes
Post code KY6 2RR
Vehicles 48
Trailers 10

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 2nd, November 2023
Free Download (42 pages)

Company search

Advertisements