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

Sgm Racepaint Limited BANBURY


Founded in 1997, Sgm Racepaint, classified under reg no. 03393942 is an active company. Currently registered at 20b Wildmere Road OX16 3JU, Banbury the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Stephen G., appointed on 27 June 1997. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Marianne G., who left the firm on 29 March 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Sgm Racepaint Limited Address / Contact

Office Address 20b Wildmere Road
Office Address2 Wildmere Industrial Estate
Town Banbury
Post code OX16 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393942
Date of Incorporation Fri, 27th Jun 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Stephen G.

Position: Director

Appointed: 27 June 1997

Robert P.

Position: Secretary

Appointed: 27 June 2005

Resigned: 21 December 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 27 June 1997

Marianne G.

Position: Director

Appointed: 27 June 1997

Resigned: 29 March 2005

Marianne G.

Position: Secretary

Appointed: 27 June 1997

Resigned: 29 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Stephen G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
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 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth25 64530 43430 94220 42321 300      
Balance Sheet
Cash Bank On Hand    10 44518 07530 48625 26634 124  
Current Assets40 84946 69441 93027 85734 34370 98355 52158 82660 391108 184140 462
Debtors36 21929 37736 33420 20919 01049 10118 52428 03522 617  
Net Assets Liabilities    21 30037 76735 86546 05956 94363 665119 010
Other Debtors        596  
Property Plant Equipment    93 685102 94475 53862 84456 641  
Total Inventories    4 8883 8076 5115 5253 650  
Cash Bank In Hand1512 7478962 94810 445      
Net Assets Liabilities Including Pension Asset Liability25 64530 43430 94220 42321 300      
Stocks Inventory4 6154 5704 7004 7004 888      
Tangible Fixed Assets62 12168 022100 38192 73993 685      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve25 54530 33430 84220 32321 200      
Shareholder Funds25 64530 43430 94220 42321 300      
Other
Accrued Liabilities    9617706511 4485 660  
Accrued Liabilities Not Expressed Within Creditors Subtotal        -5 660-536 
Accumulated Depreciation Impairment Property Plant Equipment    161 285181 484208 890221 584232 329  
Additions Other Than Through Business Combinations Property Plant Equipment     29 458  4 542  
Average Number Employees During Period    5577878
Bank Borrowings    11 3555 5605 522    
Creditors    27 78129 48716 7242 08354 42941 35431 384
Dividend Per Share Interim    200280240240180  
Finance Lease Liabilities Present Value Total    16 42623 92716 7242 0832 083  
Fixed Assets62 12168 022100 38192 73993 685   56 64147 16272 201
Increase From Depreciation Charge For Year Property Plant Equipment     20 19927 40612 69410 745  
Net Current Assets Liabilities-9 772-13 458-22 057-34 897-26 298-16 507-8 943-3 0805 96258 39378 193
Number Shares Issued Fully Paid    100100100100100  
Other Creditors    17 16829 15611 01613 59317 730  
Other Inventories    2 7483 1073 5754 1503 650  
Par Value Share 11111111  
Prepayments    9 7539 9748 2587 9698 493  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        8 4938 5118 518
Property Plant Equipment Gross Cost    254 970284 428284 428284 428288 970  
Provisions For Liabilities Balance Sheet Subtotal    18 30619 18314 00611 62210 460  
Taxation Social Security Payable    12 62219 08813 19317 7418 924  
Total Assets Less Current Liabilities52 34954 56478 32457 84267 38786 43766 59559 76456 943105 555150 394
Total Borrowings    27 78129 48716 7242 0832 083  
Trade Creditors Trade Payables    21 07823 12325 68924 12425 692  
Trade Debtors Trade Receivables    9 25939 12710 26620 06613 528  
Work In Progress    2 1407002 9361 375   
Director Remuneration    8 0528 0888 2488 4928 680  
Creditors Due After One Year18 57113 83029 88421 03627 781      
Creditors Due Within One Year50 62160 15263 98762 75460 641      
Number Shares Allotted100100100100100      
Provisions For Liabilities Charges8 13310 30017 49816 38318 306      
Value Shares Allotted100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements