Company NameSGM Structural Design Limited
DirectorStuart Grant McCormick
Company StatusActive
Company Number05465970
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stuart Grant McCormick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address24 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DD
Secretary NameDr Rachel Louise McCormick
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesgmstructuraldesign.com
Email address[email protected]
Telephone01484 435876
Telephone regionHuddersfield

Location

Registered AddressSpringfield Lodge 4 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Stuart Grant Mccormick
100.00%
Ordinary

Financials

Year2014
Net Worth£153,006
Cash£136,182
Current Liabilities£37,923

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 June 2016Termination of appointment of Rachel Louise Mccormick as a secretary on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Rachel Louise Mccormick as a secretary on 15 June 2016 (1 page)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Stuart Grant Mccormick on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Stuart Grant Mccormick on 27 May 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 February 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
23 February 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
5 June 2008Return made up to 27/05/08; full list of members (3 pages)
5 June 2008Return made up to 27/05/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
12 October 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 27/05/07; full list of members (2 pages)
31 May 2007Return made up to 27/05/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
27 May 2005Incorporation (20 pages)
27 May 2005Incorporation (20 pages)