SGS LEICESTER LIMITED - LONDON
Company Profile | Company Filings |
Overview
SGS LEICESTER LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SGS LEICESTER LIMITED was incorporated 38 years ago on 20/11/1985 and has the registered number: 01962425. The accounts status is TOTAL EXEMPTION FULL.
SGS LEICESTER LIMITED was incorporated 38 years ago on 20/11/1985 and has the registered number: 01962425. The accounts status is TOTAL EXEMPTION FULL.
SGS LEICESTER LIMITED - LONDON
This company is listed in the following categories:
71200 - Technical testing and analysis
71200 - Technical testing and analysis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
This Company Originates in : United Kingdom
Previous trading names include:
TEXLAB LIMITED (until 16/10/2008)
TEXLAB LIMITED (until 16/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MCGURK | Oct 1972 | British | Director | 2018-07-01 | CURRENT |
MICHAEL BOYD | Apr 1969 | British | Director | 2019-04-01 | CURRENT |
MRS CATHERINE ANNE ALDAG | Secretary | 2017-07-04 | CURRENT | ||
MRS CATHERINE JANE GRIFFITHS | Aug 1970 | British | Director | 2017-07-04 UNTIL 2019-02-08 | RESIGNED |
JOHN PETER AXELRAD | Oct 1927 | British | Director | RESIGNED | |
MR NIGEL GIDEON AXELRAD | May 1957 | British | Director | RESIGNED | |
MRS PAULINE EARL | Oct 1961 | British | Director | 2017-07-04 UNTIL 2018-06-30 | RESIGNED |
LISBETH ANNE REID | British | Secretary | 1997-03-24 UNTIL 2000-05-19 | RESIGNED | |
ROBIN ARTHUR WRAY | Secretary | RESIGNED | |||
MR NIGEL GIDEON AXELRAD | May 1957 | British | Secretary | 2000-05-19 UNTIL 2009-05-11 | RESIGNED |
MRS JANIE CLODAGH AXELRAD | British | Secretary | 2009-05-11 UNTIL 2017-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sgs United Kingdom Limited | 2017-07-04 | Ellesmere Port | Ownership of shares 75 to 100 percent | |
Sgs United Kingdom Limited | 2017-07-04 | South Wirral Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nigel Gideon Axelrad | 2016-04-06 - 2017-07-04 | 5/1957 | Ellesmere Port | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SGS Leicester Limited - Accounts to registrar - small 16.3d | 2017-04-08 | 31-12-2016 | £16,697 Cash £194,276 equity |
SGS Leicester Limited - Limited company - abbreviated - 11.9 | 2016-04-05 | 31-12-2015 | £47,486 Cash £215,918 equity |
SGS Leicester Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £26,713 Cash £261,230 equity |
SGS Leicester Limited - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £15,905 Cash £248,041 equity |