Company NameSGC Metering Limited
Company StatusDissolved
Company Number10602010
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 1 month ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)
Previous NameBlackthorne Engineering Limited

Business Activity

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

Directors

Director NameMr Nigel Habershon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrodingham House 64 Grove Road
Sheffield
S7 2GZ
Director NameMr Gary Robert Morrow
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrodingham House 64 Grove Road
Sheffield
S7 2GZ
Director NameMr Tim Cantle-Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT

Location

Registered AddressThe Town Hall
High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 3
(3 pages)
16 June 2020Registered office address changed from 13 Grassholme Road Elwick Rise Hartlepool TS26 0QH England to The Town Hall High Street East Wallsend Newcastle upon Tyne NE28 7AT on 16 June 2020 (1 page)
15 June 2020Appointment of Mr Tim Cantle-Jones as a director on 15 June 2020 (2 pages)
15 June 2020Notification of Tim Cantle-Jones as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
29 November 2017Registered office address changed from Frodingham House 64 Grove Road Sheffield S7 2GZ United Kingdom to 13 Grassholme Road Elwick Rise Hartlepool TS26 0QH on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Frodingham House 64 Grove Road Sheffield S7 2GZ United Kingdom to 13 Grassholme Road Elwick Rise Hartlepool TS26 0QH on 29 November 2017 (1 page)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 2
(32 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 2
(32 pages)