Company NameSg Personnel Ltd
Company StatusActive
Company Number08810297
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon Courtney Pickering
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMrs Kathleen Ruth Cruickshank
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Keith David Cruickshank
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Daniel William Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMiss Gemma Marie Allen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMs Kay Noble
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon Courtney Pickering
100.00%
Ordinary

Financials

Year2014
Net Worth£52,995
Cash£135,364
Current Liabilities£522,921

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

29 July 2021Delivered on: 3 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 24 January 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
15 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 August 2019Termination of appointment of Gemma Marie Allen as a director on 23 July 2019 (1 page)
21 August 2019Termination of appointment of Daniel William Allen as a director on 23 July 2019 (1 page)
2 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
19 November 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
1 June 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 200
(3 pages)
1 June 2018Appointment of Mr Daniel William Allen as a director on 31 March 2018 (2 pages)
1 June 2018Appointment of Miss Gemma Marie Allen as a director on 31 March 2018 (2 pages)
12 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
12 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 April 2017Satisfaction of charge 088102970001 in full (1 page)
12 April 2017Satisfaction of charge 088102970001 in full (1 page)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(3 pages)
24 January 2017Registration of charge 088102970002, created on 24 January 2017 (27 pages)
24 January 2017Registration of charge 088102970002, created on 24 January 2017 (27 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Director's details changed for Mr Simon Courtney Pickering on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Simon Courtney Pickering on 16 December 2014 (2 pages)
13 February 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 February 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
7 February 2014Registered office address changed from C/O Applause Accountancy Services Limited 60 Beamish View Birtley DH3 1RS England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Applause Accountancy Services Limited 60 Beamish View Birtley DH3 1RS England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Applause Accountancy Services Limited 60 Beamish View Birtley DH3 1RS England on 7 February 2014 (1 page)
16 January 2014Registration of charge 088102970001 (24 pages)
16 January 2014Registration of charge 088102970001 (24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)