Company NameSGV Signs Limited
DirectorSean Gordon Vasey
Company StatusActive
Company Number08247779
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSean Gordon Vasey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sea View Road
Grangetown
Sunderland
Tyne & Wear
SR2 7UP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address8 Goathland Drive
Sunderland
SR3 2BZ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Financials

Year2013
Net Worth£36,497
Cash£39,876
Current Liabilities£20,046

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
29 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
24 July 2023Registered office address changed from 21 Sea View Road Grangetown Sunderland Tyne & Wear SR2 7UP to 8 Goathland Drive Sunderland SR3 2BZ on 24 July 2023 (1 page)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
17 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
1 April 2014Sub-division of shares on 3 March 2014 (5 pages)
1 April 2014Sub-division of shares on 3 March 2014 (5 pages)
1 April 2014Sub-division of shares on 3 March 2014 (5 pages)
22 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (3 pages)
5 November 2012Appointment of Sean Gordon Vasey as a director (2 pages)
5 November 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 November 2012 (1 page)
5 November 2012Appointment of Sean Gordon Vasey as a director (2 pages)
10 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
10 October 2012Incorporation (29 pages)
10 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
10 October 2012Incorporation (29 pages)