Company NameSg Planning Solutions Limited
DirectorSimon Golton
Company StatusActive
Company Number07960271
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr Simon Golton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleProject Planner
Country of ResidenceEngland
Correspondence Address99 Westbourne Road
Selby
YO8 9DA

Location

Registered AddressRoom 4 Selby Times & Business Centre
11 The Cresent
Selby
North Yorkshire
YO8 4PD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Shareholders

1 at £1Simon Golton
100.00%
Ordinary

Financials

Year2014
Net Worth£15,268
Cash£27,826
Current Liabilities£16,023

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 22 February 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 January 2019Registered office address changed from 24 Newthorpe Road Norton Doncaster DN6 9ED England to 99 Westbourne Road Selby YO8 9DA on 27 January 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Simon Golton on 1 February 2018 (2 pages)
29 November 2017Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England to 24 Newthorpe Road Norton Doncaster DN6 9ED on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England to 24 Newthorpe Road Norton Doncaster DN6 9ED on 29 November 2017 (1 page)
18 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Director's details changed for Mr Simon Golton on 1 August 2015 (2 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Director's details changed for Mr Simon Golton on 1 August 2015 (2 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 14 July 2015 (1 page)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
25 November 2013Director's details changed for Mr Simon Golton on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Simon Golton on 25 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Simon Golton on 1 November 2013 (3 pages)
1 November 2013Director's details changed for Mr Simon Golton on 1 November 2013 (3 pages)
1 November 2013Director's details changed for Mr Simon Golton on 1 November 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
23 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)