Edgerton
Huddersfield
West Yorkshire
HD3 3DD
Secretary Name | Dr Rachel Louise McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sgmstructuraldesign.com |
---|---|
Email address | [email protected] |
Telephone | 01484 435876 |
Telephone region | Huddersfield |
Registered Address | Springfield Lodge 4 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
1 at £1 | Stuart Grant Mccormick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,006 |
Cash | £136,182 |
Current Liabilities | £37,923 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 June 2016 | Termination of appointment of Rachel Louise Mccormick as a secretary on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Rachel Louise Mccormick as a secretary on 15 June 2016 (1 page) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 February 2016 | Registered office address changed from 24 Thornhill Road Edgerton Huddersfield HD3 3DD to Springfield Lodge 4 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 24 Thornhill Road Edgerton Huddersfield HD3 3DD to Springfield Lodge 4 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU on 3 February 2016 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Stuart Grant Mccormick on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stuart Grant Mccormick on 27 May 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
23 February 2009 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
23 February 2009 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
5 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
27 May 2005 | Incorporation (20 pages) |
27 May 2005 | Incorporation (20 pages) |