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

Sgw Research Limited WELLINGTON


Founded in 2002, Sgw Research, classified under reg no. 04481655 is an active company. Currently registered at Oake House Silver Street TA21 9LR, Wellington the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2003-01-14 Sgw Research Limited is no longer carrying the name Colourful Products.

There is a single director in the company at the moment - Sarah G., appointed on 10 February 2003. In addition, a secretary was appointed - Sarah G., appointed on 14 December 2023. Currenlty, the company lists one former director, whose name is James W. and who left the the company on 14 December 2023. In addition, there is one former secretary - James W. who worked with the the company until 14 December 2023.

Sgw Research Limited Address / Contact

Office Address Oake House Silver Street
Office Address2 West Buckland
Town Wellington
Post code TA21 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481655
Date of Incorporation Wed, 10th Jul 2002
Industry Engineering related scientific and technical consulting activities
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sarah G.

Position: Secretary

Appointed: 14 December 2023

Sarah G.

Position: Director

Appointed: 10 February 2003

James W.

Position: Director

Appointed: 02 October 2015

Resigned: 14 December 2023

James W.

Position: Secretary

Appointed: 10 February 2003

Resigned: 14 December 2023

Sd Company Secretaries Limited

Position: Nominee Secretary

Appointed: 10 July 2002

Resigned: 10 February 2003

Sd Company Nominees Limited

Position: Nominee Director

Appointed: 10 July 2002

Resigned: 10 February 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Sarah G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah G.

Notified on 10 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Colourful Products January 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-72 804129 253289 362       
Balance Sheet
Cash Bank In Hand20 6528 768134 532       
Cash Bank On Hand  134 53236 907145 358664 91778 77565 11934 70970 328
Current Assets33 152289 962161 10665 239435 564925 938362 392422 964463 534917 736
Debtors12 50013 29216 57418 333280 206251 02126 79526 57127 161 
Net Assets Liabilities  289 362427 935555 238 971 2571 100 7681 266 912-2 129 878
Net Assets Liabilities Including Pension Asset Liability-72 804129 253289 362       
Property Plant Equipment  263051585929845 1192 399 
Tangible Fixed Assets594026       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-72 805129 252289 361       
Shareholder Funds-72 804129 253289 362       
Other
Accrued Liabilities  1 7761 7761 7761 7761 8481 9021 9982 105
Accumulated Depreciation Impairment Property Plant Equipment  2 1562 3062 4532 8843 0926 0628 78211 157
Average Number Employees During Period    322222
Corporation Tax Payable  41 98934 29532 34937 70649 46833 76733 17228 186
Creditors  3 838 3873 693 7823 950 4794 322 1493 392 1193 267 5973 195 8993 064 819
Creditors Due After One Year 4 000 0003 838 387       
Creditors Due Within One Year106 015160 74944 383       
Current Asset Investments 267 90210 0009 99910 00010 000256 822331 274401 664847 408
Fixed Assets594 000 0404 011 0264 094 1754 104 2784 115 7124 000 9844 005 1194 002 39950 024
Increase From Depreciation Charge For Year Property Plant Equipment   150147431 2 9702 7202 375
Investments        851 664847 408
Investments Fixed Assets 4 000 0004 011 0004 093 8704 104 1204 115 1204 000 0004 000 0004 000 00050 000
Net Current Assets Liabilities-72 863129 213116 72327 542-3 549 040-3 396 211-3 029 727-2 844 633-2 732 365-2 177 374
Number Shares Allotted 11       
Other Investments Other Than Loans  4 011 0004 000 0004 000 0004 000 0004 000 0004 000 0004 000 00050 000
Par Value Share 11       
Prepayments Accrued Income  16 57418 33319 64321 17525 06526 57127 161 
Property Plant Equipment Gross Cost  2 1822 6112 6113 4764 07611 18111 181 
Provisions For Liabilities Balance Sheet Subtotal       9733 1222 528
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation2 1822 182        
Tangible Fixed Assets Depreciation2 1232 1422 156       
Tangible Fixed Assets Depreciation Charged In Period 1914       
Total Additions Including From Business Combinations Property Plant Equipment   429 865 7 105  
Total Assets Less Current Liabilities-72 8044 129 2534 127 7494 121 7174 505 717719 501971 2571 160 4861 270 034-2 127 350
Trade Creditors Trade Payables  6181 627    1 092 
Trade Debtors Trade Receivables    260 563229 846    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
Free Download (10 pages)

Company search

Advertisements