Company NameSg Inspection Services Ltd
DirectorStephen Edwin Gilbert
Company StatusActive
Company Number06267350
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Edwin Gilbert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Secretary NameMrs Christine Marie Gilbert
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Stephen Edwin Gilbert
75.00%
Ordinary
25 at £1Christine Gilbert
25.00%
Ordinary

Financials

Year2014
Net Worth£2,751
Cash£10,934
Current Liabilities£11,962

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 March 2020Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 384 Linthorpe Road Middlesbrough TS5 6HA on 2 March 2020 (1 page)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
13 June 2018Notification of Stephen Edwin Gilbert as a person with significant control on 13 June 2018 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
26 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
26 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Director's details changed for Stephen Gilbert on 25 June 2012 (2 pages)
25 June 2012Secretary's details changed for Christine Marie Gilbert on 25 June 2012 (1 page)
25 June 2012Director's details changed for Stephen Gilbert on 25 June 2012 (2 pages)
25 June 2012Secretary's details changed for Christine Marie Gilbert on 25 June 2012 (1 page)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Stephen Gilbert on 3 June 2010 (2 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Stephen Gilbert on 3 June 2010 (2 pages)
9 September 2010Director's details changed for Stephen Gilbert on 3 June 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
17 July 2008Return made up to 03/06/08; full list of members (3 pages)
17 July 2008Return made up to 03/06/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
31 October 2007Registered office changed on 31/10/07 from: stephen gilbert, 18 heythrop drive, acklam middlesbrough cleveland TS5 8QA (1 page)
31 October 2007Registered office changed on 31/10/07 from: stephen gilbert, 18 heythrop drive, acklam middlesbrough cleveland TS5 8QA (1 page)
4 June 2007Incorporation (15 pages)
4 June 2007Incorporation (15 pages)