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

Sgmt Enterprises Limited SHEFFIELD


Founded in 2000, Sgmt Enterprises, classified under reg no. 04077686 is an active company. Currently registered at Leader House S1 2LH, Sheffield the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 29th January 2001 Sgmt Enterprises Limited is no longer carrying the name Imco (492000).

At the moment there are 3 directors in the the firm, namely Martin S., Richard M. and Kimberley S.. In addition one secretary - Kimberley S. - is with the company. At the moment 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.

Sgmt Enterprises Limited Address / Contact

Office Address Leader House
Office Address2 Surrey Street
Town Sheffield
Post code S1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077686
Date of Incorporation Mon, 25th Sep 2000
Industry Licensed restaurants
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Kimberley S.

Position: Secretary

Appointed: 09 June 2022

Martin S.

Position: Director

Appointed: 25 November 2021

Richard M.

Position: Director

Appointed: 08 April 2021

Kimberley S.

Position: Director

Appointed: 31 May 2012

Jennifer C.

Position: Secretary

Appointed: 24 September 2015

Resigned: 09 June 2022

Helen M.

Position: Secretary

Appointed: 31 May 2012

Resigned: 24 September 2015

Charles B.

Position: Director

Appointed: 28 July 2011

Resigned: 31 March 2023

Anthony C.

Position: Director

Appointed: 21 October 2009

Resigned: 28 July 2011

Nicholas D.

Position: Director

Appointed: 10 June 2002

Resigned: 31 May 2012

Mark H.

Position: Secretary

Appointed: 21 March 2001

Resigned: 31 May 2012

Gordon R.

Position: Director

Appointed: 21 March 2001

Resigned: 22 February 2002

Anthony W.

Position: Director

Appointed: 21 March 2001

Resigned: 21 October 2009

Ross C.

Position: Director

Appointed: 25 September 2000

Resigned: 21 March 2001

Andrew U.

Position: Secretary

Appointed: 25 September 2000

Resigned: 21 March 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Sheffield Museums Trust from Sheffield, England. This PSC is classified as "a company limited by guarantee", 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. Another one in the persons with significant control register is Sheffield Galleries & Museums Trust Ltd that put Sheffield, England as the address. This PSC has a legal form of "a limited by guarantee", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sheffield Museums Trust

Leader House Surrey Street, Sheffield, S1 2LH, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered England & Wales
Registration number 13063156
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheffield Galleries & Museums Trust Ltd

Riverside East Millsands, Sheffield, S3 8DT, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 3527746
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Company previous names

Imco (492000) January 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand321 859162 155
Current Assets450 694273 109
Debtors28 03452 511
Net Assets Liabilities7 30110 831
Property Plant Equipment15 40142 498
Total Inventories100 80158 443
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal30 24228 156
Accumulated Depreciation Impairment Property Plant Equipment25 34827 290
Average Number Employees During Period1110
Creditors428 552276 620
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 916
Disposals Property Plant Equipment 3 069
Fixed Assets15 40142 498
Increase From Depreciation Charge For Year Property Plant Equipment 4 858
Net Current Assets Liabilities22 142-3 511
Other Creditors424 473266 614
Other Inventories100 80158 443
Prepayments Accrued Income1 2301 990
Property Plant Equipment Gross Cost40 74969 788
Taxation Social Security Payable 2 122
Total Additions Including From Business Combinations Property Plant Equipment 32 108
Total Assets Less Current Liabilities37 54338 987
Trade Creditors Trade Payables4 0797 884
Trade Debtors Trade Receivables26 80450 521

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (19 pages)

Company search