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

Sgn Fire & Security Limited DARTFORD


Founded in 1989, Sgn Fire & Security, classified under reg no. 02414969 is an active company. Currently registered at Suite 4, 1st Floor, Howbury House Thames Road DA1 4RQ, Dartford the company has been in the business for 35 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since August 11, 2014 Sgn Fire & Security Limited is no longer carrying the name Sgn Fire.

The company has one director. Joseph M., appointed on 30 June 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sgn Fire & Security Limited Address / Contact

Office Address Suite 4, 1st Floor, Howbury House Thames Road
Office Address2 Crayford
Town Dartford
Post code DA1 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414969
Date of Incorporation Fri, 18th Aug 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Joseph M.

Position: Director

Appointed: 30 June 2020

Roger H.

Position: Director

Resigned: 24 April 2018

Scott H.

Position: Director

Appointed: 24 April 2018

Resigned: 30 June 2020

Wendy B.

Position: Director

Appointed: 08 August 2014

Resigned: 30 June 2020

Roger H.

Position: Secretary

Appointed: 01 November 2007

Resigned: 28 May 2013

Margaret H.

Position: Director

Appointed: 01 November 2007

Resigned: 08 August 2014

Jamie F.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2007

Jamie F.

Position: Secretary

Appointed: 01 June 2001

Resigned: 01 November 2007

Paul Y.

Position: Director

Appointed: 18 August 1991

Resigned: 17 April 1998

Christine F.

Position: Director

Appointed: 18 August 1991

Resigned: 01 June 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Onyx Investment Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wendy B. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Nancy C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Onyx Investment Holdings Limited

46 Aldgate High Street, London, EC3N 1AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Register
Registration number 12668097
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy B.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Nancy C.

Notified on 24 April 2018
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Roger H.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sgn Fire August 11, 2014
S.g.n June 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth13 20720 97221 068    
Balance Sheet
Current Assets91 534123 592154 381210 50333 307-27 871-28 175
Net Assets Liabilities   -38 529-211 407-300 791-323 734
Cash Bank In Hand2092 647196    
Debtors49 55780 191112 223    
Net Assets Liabilities Including Pension Asset Liability13 20720 97221 068    
Stocks Inventory41 76840 75441 962    
Tangible Fixed Assets20 45517 34015 124    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve13 10720 87220 968    
Shareholder Funds13 20720 97221 068    
Other
Accrued Liabilities Deferred Income   4 4144 0002 000900
Average Number Employees During Period   -7-10-4 
Creditors   290 220240 440262 646298 294
Fixed Assets20 45517 34015 12436 10711 3044 5623 635
Net Current Assets Liabilities-7 2483 6325 944-70 222-207 133-290 517-326 469
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 495   
Total Assets Less Current Liabilities13 20720 97221 068-34 115-195 829-285 955-322 834
Creditors Due Within One Year98 782119 960148 437    
Number Shares Allotted  100    
Par Value Share  1    
Share Capital Allotted Called Up Paid 100100    
Tangible Fixed Assets Additions 307453    
Tangible Fixed Assets Cost Or Valuation50 62650 50750 960    
Tangible Fixed Assets Depreciation30 17133 16735 836    
Tangible Fixed Assets Depreciation Charged In Period 3 0602 669    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 64     
Tangible Fixed Assets Disposals 426     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 15th, February 2023
Free Download (4 pages)

Company search