Company NameSGW Site Engineering Services Limited
Company StatusDissolved
Company Number06237750
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameExcellence Trading Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameSam Gordon Witte
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 07 February 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address26 Larkfield Road
Sunderland
SR2 9BE
Secretary NameMr Thomas Gordon Witte
NationalityBritish
StatusClosed
Appointed25 May 2007(3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address26 Larkfield Road
Sunderland
Tyne & Wear
SR2 9BE
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address26 Larkfield Road
Sunderland
SR2 9BE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2013
Net Worth£1,069
Current Liabilities£15,923

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 June 2016Director's details changed for Sam Gordon Witte on 31 May 2016 (2 pages)
22 June 2016Registered office address changed from 51 Marsdon Way Seaham County Durham SR7 7WX to 26 Larkfield Road Sunderland SR2 9BE on 22 June 2016 (1 page)
22 June 2016Director's details changed for Sam Gordon Witte on 31 May 2016 (2 pages)
22 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Registered office address changed from 51 Marsdon Way Seaham County Durham SR7 7WX to 26 Larkfield Road Sunderland SR2 9BE on 22 June 2016 (1 page)
22 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 51 Marsdon Way Seaham County Durham SR7 7WX United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 51 Marsdon Way Seaham County Durham SR7 7WX United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 26 Larkfield Road Tunstall Sunderland SR2 9BE on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 26 Larkfield Road Tunstall Sunderland SR2 9BE on 12 July 2012 (1 page)
12 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
13 March 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
13 March 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Sam Gordon Witte on 4 May 2011 (2 pages)
6 June 2011Director's details changed for Sam Gordon Witte on 4 May 2011 (2 pages)
6 June 2011Secretary's details changed for Thomas Gordon Witte on 4 May 2011 (1 page)
6 June 2011Secretary's details changed for Thomas Gordon Witte on 4 May 2011 (1 page)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Sam Gordon Witte on 4 May 2011 (2 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Thomas Gordon Witte on 4 May 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Return made up to 04/05/09; no change of members (4 pages)
28 July 2009Return made up to 04/05/09; no change of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 51 marsdon way eastshore village seaham SR7 7WX (1 page)
4 June 2009Registered office changed on 04/06/2009 from 51 marsdon way eastshore village seaham SR7 7WX (1 page)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 September 2008Return made up to 04/05/08; full list of members (3 pages)
5 September 2008Return made up to 04/05/08; full list of members (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
8 June 2007Secretary resigned (1 page)
6 June 2007Memorandum and Articles of Association (4 pages)
6 June 2007Memorandum and Articles of Association (4 pages)
4 June 2007Company name changed excellence trading LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed excellence trading LIMITED\certificate issued on 04/06/07 (2 pages)
4 May 2007Incorporation (9 pages)
4 May 2007Incorporation (9 pages)