Sg Aerospace (UK) Limited BATH


Founded in 1972, Sg Aerospace (UK), classified under reg no. 01059352 is an active company. Currently registered at Suite 4 33 Oldfield Road BA2 3NE, Bath the company has been in the business for 52 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Wednesday 2nd January 2019 Sg Aerospace (UK) Limited is no longer carrying the name Sitec Professional Services.

The company has 2 directors, namely Steven M., David M.. Of them, David M. has been with the company the longest, being appointed on 31 December 1991 and Steven M. has been with the company for the least time - from 9 February 2024. Currently 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.

Sg Aerospace (UK) Limited Address / Contact

Office Address Suite 4 33 Oldfield Road
Town Bath
Post code BA2 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01059352
Date of Incorporation Mon, 26th Jun 1972
Industry Non-trading company
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Steven M.

Position: Director

Appointed: 09 February 2024

David M.

Position: Director

Appointed: 31 December 1991

Brenda M.

Position: Secretary

Resigned: 10 June 1993

Peter M.

Position: Director

Appointed: 09 May 2017

Resigned: 17 January 2024

Antony A.

Position: Secretary

Appointed: 01 January 2014

Resigned: 15 May 2019

Kenneth B.

Position: Director

Appointed: 27 September 2011

Resigned: 26 July 2016

James B.

Position: Director

Appointed: 27 September 2011

Resigned: 26 March 2019

David H.

Position: Director

Appointed: 01 February 2005

Resigned: 27 September 2011

Peter P.

Position: Secretary

Appointed: 10 June 1993

Resigned: 31 December 2013

Thea B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 September 2011

Brenda M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2010

Leonard M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 April 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Project Finance Limited from Bath, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sitec Recruitment Limited that put Bath, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Project Finance Limited

Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, BA2 3NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04491940
Notified on 30 January 2019
Nature of control: 75,01-100% shares

Sitec Recruitment Limited

St George's Lodge 33 Oldfield Road, Bath, BA2 3NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10080711
Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 75,01-100% shares

Company previous names

Sitec Professional Services January 2, 2019
Sitec Engineering July 26, 2016
Ged Sitec June 29, 2011
Hm Sitec May 19, 2006
Hebron & Medlock September 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 0947188 81125 088
Current Assets3 19685 642101 48372 760
Debtors10214 32012 67247 672
Other Debtors221312 67212 672
Other
Accrued Liabilities Deferred Income15   
Amounts Owed By Group Undertakings   35 000
Amounts Owed To Group Undertakings1 450   
Average Number Employees During Period95222
Corporation Tax Payable126   
Creditors1 5941 94719 1971 947
Investments Fixed Assets595958 78458 784
Net Current Assets Liabilities1 6028382 28670 813
Other Creditors31 94719 1971 947
Other Investments Other Than Loans595958 78458 784
Prepayments Accrued Income64   
Recoverable Value-added Tax16600  
Total Assets Less Current Liabilities1 661142 479141 070129 597

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search