Sg Services Hire Limited
Private Limited Company
Sg Services Hire Limited
Unit 8
Park Road
Bury
BL9 5BQ
Company Name | Sg Services Hire Limited |
---|
Company Status | Active |
---|
Company Number | 08481502 |
---|
Incorporation Date | 9 April 2013 (11 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | John Russell Greenhalgh and Liam Greenhalgh |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Metal Structures and Parts of Structures |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
---|
Registered Address | Unit 8 Park Road Bury BL9 5BQ |
Shared Address | This company shares its address with 1 other company |
Constituency | Bury North |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2811) | Manufacture metal structures & parts |
---|
SIC 2007 (25110) | Manufacture of metal structures and parts of structures |
---|
4 January 2021 | Total exemption full accounts made up to 29 February 2020 | 11 pages |
---|
28 May 2020 | Director's details changed for Mr John Russell Greenhalgh on 18 May 2020 | 2 pages |
---|
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates | 3 pages |
---|
28 May 2020 | Change of details for Mr John Russell Greenhalgh as a person with significant control on 18 May 2020 | 2 pages |
---|
18 May 2020 | Registered office address changed from Unit 7 Park Road Bury BL9 5BQ England to Unit 8 Park Road Bury BL9 5BQ on 18 May 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—