Company NameS & G Fabrications (North) Ltd
DirectorStephen George Comer
Company StatusActive
Company Number07532662
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen George Comer
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address18 Holbrook Drive
Sheffield
South Yorkshire
S13 8AY
Secretary NameStephen Comer
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Lathkill Road
Sheffield
South Yorkshire
S13 8DJ
Director NameGary Mills
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address18 Holbrook Drive
Sheffield
South Yorkshire
S13 8AY
Director NameMr Gary Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Valley Business Park
Grange Lane
Sheffield
South Yorkshire
S5 0DQ

Contact

Telephone0114 2451909
Telephone regionSheffield

Location

Registered AddressUnit 2a Valley Business Park
Grange Lane
Sheffield
South Yorkshire
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

50 at £1Gary Mills
50.00%
Ordinary
50 at £1Stephen George Comer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,165
Cash£322
Current Liabilities£74,621

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
4 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Secretary's details changed for Stephen Comer on 15 March 2013 (2 pages)
19 March 2013Secretary's details changed for Stephen Comer on 15 March 2013 (2 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 May 2012Secretary's details changed for Stephen Comer on 1 May 2012 (2 pages)
16 May 2012Secretary's details changed for Stephen Comer on 1 May 2012 (2 pages)
16 May 2012Secretary's details changed for Stephen Comer on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Stephen Comer on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Stephen Comer on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Stephen Comer on 1 May 2012 (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from 18 Holbrook Drive Sheffield South Yorkshire S13 8AY England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 18 Holbrook Drive Sheffield South Yorkshire S13 8AY England on 14 December 2011 (1 page)
25 May 2011Appointment of Mr Gary Mills as a director (2 pages)
25 May 2011Termination of appointment of Gary Mills as a director (1 page)
25 May 2011Appointment of Mr Gary Mills as a director (2 pages)
25 May 2011Termination of appointment of Gary Mills as a director (1 page)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)