S G S ENGINEERING (UK) LTD

S G S ENGINEERING (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS G S ENGINEERING (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05484978
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S G S ENGINEERING (UK) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is S G S ENGINEERING (UK) LTD located?

    Registered Office Address
    Spencer Legal, S.6 210 Upper Richmond Road
    Hill House
    SW15 6NP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S G S ENGINEERING (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for S G S ENGINEERING (UK) LTD?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for S G S ENGINEERING (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for a person with significant control

    2 pagesPSC04

    Director's details changed for Mr Andrew William Robert Wyatt on Jul 08, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mr Sean Geens as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Benjamin James Adams as a director on Aug 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Philip Jens Max Lofgren as a director on May 26, 2025

    1 pagesTM01

    Registered office address changed from 291 Upper Richmond Road London SW15 6NP England to Spencer Legal, S.6 210 Upper Richmond Road Hill House London SW15 6NP on Mar 17, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Mark Pullen as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Benjamin James Adams as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Neil Jonathan Sansom as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Matthew James Gunby as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Bjorn Christer Hansson as a director on Jan 19, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Registered office address changed from , 1 Westside Park, Belmore Way, Derby, Derbyshire, West Side Park, Belmore Way, Derby, DE21 7AZ, England to 291 Upper Richmond Road London SW15 6NP on Nov 01, 2022

    1 pagesAD01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jacob Sandstrom as a director on May 16, 2022

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Apr 30, 2021

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of S G S ENGINEERING (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEENS, Sean
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    Director
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    EnglandBritish340693630001
    GUNBY, Matthew James
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    Director
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    EnglandBritish289371250001
    PULLEN, Christopher Mark
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    Director
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    United KingdomBritish274947420001
    SANSOM, Neil Jonathan
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    Director
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    EnglandBritish97005700001
    WYATT, Andrew William Robert
    Belmore Way
    DE21 7AZ Derby
    1 West Side Park
    Derbyshire
    England
    Director
    Belmore Way
    DE21 7AZ Derby
    1 West Side Park
    Derbyshire
    England
    Isle Of ManBritish106410130006
    WYATT, Robert
    Belmore Way
    DE21 7AZ Derby
    1 West Side Park
    Derbyshire
    England
    Secretary
    Belmore Way
    DE21 7AZ Derby
    1 West Side Park
    Derbyshire
    England
    British66814420001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ADAMS, Benjamin James
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    Director
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    EnglandBritish318614560001
    HANSSON, Bjorn Christer
    Upper Richmond Road
    SW15 6NP London
    291
    England
    Director
    Upper Richmond Road
    SW15 6NP London
    291
    England
    SwedenSwedish284183500001
    LOFGREN, Philip Jens Max
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    Director
    210 Upper Richmond Road
    Hill House
    SW15 6NP London
    Spencer Legal, S.6
    United Kingdom
    United KingdomSwedish242445900001
    SANDSTROM, Jacob
    West Side Park, Belmore Way
    DE21 7AZ Derby
    1 Westside Park, Belmore Way, Derby, Derbyshire,
    England
    Director
    West Side Park, Belmore Way
    DE21 7AZ Derby
    1 Westside Park, Belmore Way, Derby, Derbyshire,
    England
    SwedenSwedish284903450001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of S G S ENGINEERING (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgs Tool Group Limited
    Belmore Way
    DE21 7AZ Derby
    Unit 1 West Side Park
    England
    Feb 03, 2020
    Belmore Way
    DE21 7AZ Derby
    Unit 1 West Side Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number12071237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Andrew William Robert Wyatt
    Belmore Way
    DE21 7AZ Derby
    1 West Side Park
    Derbyshire
    England
    Apr 06, 2016
    Belmore Way
    DE21 7AZ Derby
    1 West Side Park
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0