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

Sgm Developments Limited LIVERPOOL


Founded in 2013, Sgm Developments, classified under reg no. 08613115 is an active company. Currently registered at Suite 4102 Charlotte House Queens Dock Business Centre L1 0BG, Liverpool the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has one director. Jonathan L., appointed on 18 October 2016. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Sgm Developments Limited Address / Contact

Office Address Suite 4102 Charlotte House Queens Dock Business Centre
Office Address2 67 - 83 Norfolk Street
Town Liverpool
Post code L1 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08613115
Date of Incorporation Wed, 17th Jul 2013
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jonathan L.

Position: Director

Appointed: 18 October 2016

Stephen M.

Position: Director

Appointed: 17 July 2013

Resigned: 18 October 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Jonathan L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan L.

Notified on 18 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-16 759-3 29351 533       
Balance Sheet
Cash Bank On Hand  2 1259 53519 41631 22538 69426 43211 58518 898
Current Assets  2 1259 53519 41631 225 26 43224 26431 577
Net Assets Liabilities  51 89556 13564 05773 56284 50078 80976 82088 715
Property Plant Equipment  160 000156 472153 474150 925148 759146 918145 352144 022
Cash Bank In Hand303382 125       
Debtors        12 67912 679
Net Assets Liabilities Including Pension Asset Liability-16 759-3 29351 533       
Other Debtors        12 67912 679
Tangible Fixed Assets27 72325 44923 517       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-16 859-3 3931 182       
Shareholder Funds-16 759-3 29351 533       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 88010 40813 40615 95518 12119 96221 52822 858
Bank Borrowings  104 871100 81396 51792 319    
Bank Overdrafts  4 6094 6094 6094 609    
Corporation Tax Payable   1 7894 3517 178    
Creditors  5 3599 05912 31692 63987 63878 80177 46277 462
Fixed Assets113 955111 681160 000156 472153 474150 925    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  50 251       
Increase From Depreciation Charge For Year Property Plant Equipment   3 5282 9982 5492 1661 8411 5661 330
Net Current Assets Liabilities-20 117-10 416-3 5964767 10015 27623 37910 6928 93022 155
Other Creditors  7512 0112 7064 4054 7516005 6696 389
Property Plant Equipment Gross Cost  166 880166 880166 880166 880166 880166 880166 880 
Total Assets Less Current Liabilities93 838101 265156 404156 948160 574166 201172 138157 610154 282166 177
Trade Creditors Trade Payables  -165065077 199198198
Bank Borrowings Overdrafts     92 63987 63878 80177 46277 462
Creditors Due After One Year110 597104 558104 871       
Creditors Due Within One Year20 14710 7545 721       
Number Shares Allotted100100100       
Other Taxation Social Security Payable     7 1785 9196 1034 3794 674
Par Value Share111       
Revaluation Reserve  50 251       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions116 629         
Tangible Fixed Assets Cost Or Valuation30 39730 397136 483       
Tangible Fixed Assets Depreciation2 6744 9486 880       
Tangible Fixed Assets Depreciation Charged In Period2 6742 2741 932       
Tangible Fixed Assets Increase Decrease From Revaluations  50 251       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements