Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGD PROJECTS LIMITED
Company Information for

SGD PROJECTS LIMITED

UNIT 5 MELYN MAIR BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EX,
Company Registration Number
04936616
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sgd Projects Ltd
SGD PROJECTS LIMITED was founded on 2003-10-17 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Sgd Projects Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SGD PROJECTS LIMITED
 
Legal Registered Office
UNIT 5 MELYN MAIR BUSINESS PARK
WENTLOOG AVENUE
CARDIFF
CF3 2EX
Other companies in BA20
 
Previous Names
GUEST FIRE AND SECURITY LIMITED13/07/2017
GUEST SECURITY LTD16/08/2010
Filing Information
Company Number 04936616
Company ID Number 04936616
Date formed 2003-10-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-08-11 03:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGD PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SGD PROJECTS LIMITED
The following companies were found which have the same name as SGD PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SGD PROJECTS LTD 165 NEWARK AVENUE PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 4NL Dissolved Company formed on the 2015-12-08

Company Officers of SGD PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE ALEXANDER
Director 2015-02-06
ROGER NIGHTINGALE RILEY
Director 2015-02-06
JEFFREY JOHN WITTS
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA GUEST
Company Secretary 2011-06-16 2015-02-06
CLIVE BARRINGTON GUEST
Director 2003-10-17 2015-02-06
PAMELA GUEST
Director 2003-10-17 2015-02-06
RUTH ALICE SCREEN
Company Secretary 2003-10-17 2011-06-16
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2003-10-17 2003-10-17
BUSINESSLEGAL LIMITED
Nominated Director 2003-10-17 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE ALEXANDER WALES AND WEST FIRE AND SECURITY LTD Director 2016-11-01 CURRENT 2006-07-21 Active
NICOLA JANE ALEXANDER SGD GROUP LIMITED Director 2015-07-23 CURRENT 2006-11-09 Active
NICOLA JANE ALEXANDER SGD BUILDING SERVICES (CARDIFF) LTD Director 2014-05-30 CURRENT 2014-05-30 Active
NICOLA JANE ALEXANDER SGD (SOUTH WEST) LTD Director 2013-06-01 CURRENT 2003-07-15 Active
NICOLA JANE ALEXANDER ADC FIRE SYSTEMS LIMITED Director 2009-07-13 CURRENT 2007-11-22 Active
NICOLA JANE ALEXANDER S.G.D. SECURITY LTD. Director 2006-05-13 CURRENT 1998-06-18 Active
ROGER NIGHTINGALE RILEY SGD GUARDING LTD Director 2017-10-04 CURRENT 2014-06-03 Active
ROGER NIGHTINGALE RILEY M50 RNR LTD Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2015-08-04
ROGER NIGHTINGALE RILEY S.G.D. SECURITY LTD. Director 2011-08-01 CURRENT 1998-06-18 Active
JEFFREY JOHN WITTS WALES AND WEST FIRE AND SECURITY LTD Director 2016-11-01 CURRENT 2006-07-21 Active
JEFFREY JOHN WITTS SGD BUILDING SERVICES (CARDIFF) LTD Director 2014-05-30 CURRENT 2014-05-30 Active
JEFFREY JOHN WITTS 1001 FIRE AND SECURITY SYSTEMS LIMITED Director 2009-12-22 CURRENT 2003-11-12 Active
JEFFREY JOHN WITTS ADC FIRE SYSTEMS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
JEFFREY JOHN WITTS SGD FIRE SUPPRESSION LTD Director 2006-11-10 CURRENT 2006-11-10 Active
JEFFREY JOHN WITTS SGD GROUP LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JEFFREY JOHN WITTS S.G.D. SECURITY LTD. Director 1998-06-18 CURRENT 1998-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-30DS01Application to strike the company off the register
2020-01-30DS01Application to strike the company off the register
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-17AA01Current accounting period extended from 30/04/18 TO 31/10/18
2018-09-17AA01Current accounting period extended from 30/04/18 TO 31/10/18
2018-02-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA01Previous accounting period shortened from 31/07/17 TO 30/04/17
2017-11-23CH01Director's details changed for Mr Jeffrey John Witts on 2017-11-22
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-13RES15CHANGE OF COMPANY NAME 07/09/20
2017-07-13CERTNMCOMPANY NAME CHANGED GUEST FIRE AND SECURITY LIMITED CERTIFICATE ISSUED ON 13/07/17
2017-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Unit 5 Mellyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NIGHTINGALE RILEY / 14/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 14/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE ALEXANDER / 14/04/2016
2016-02-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM02Termination of appointment of Pamela Guest on 2015-02-06
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM Unit 1 South Street Yeovil Somerset BA20 1QQ
2015-07-15AA01Current accounting period shortened from 31/10/15 TO 31/07/15
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049366160001
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GUEST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GUEST
2015-02-11AP01DIRECTOR APPOINTED MR JEFFREY JOHN WITTS
2015-02-11AP01DIRECTOR APPOINTED MR ROGER NIGHTINGALE RILEY
2015-02-11AP01DIRECTOR APPOINTED MISS NICOLA JANE ALEXANDER
2015-02-05AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0117/10/14 FULL LIST
2014-05-07AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0117/10/13 FULL LIST
2013-02-27AA31/10/12 TOTAL EXEMPTION FULL
2012-10-18AR0117/10/12 FULL LIST
2012-03-06AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-14AR0117/10/11 FULL LIST
2011-11-14AP03SECRETARY APPOINTED MRS PAMELA GUEST
2011-11-14AP03SECRETARY APPOINTED MRS PAMELA GUEST
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY RUTH SCREEN
2011-04-12AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11AR0117/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GUEST / 10/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GUEST / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ALICE SCREEN / 10/11/2010
2010-08-16RES15CHANGE OF NAME 02/08/2010
2010-08-16CERTNMCOMPANY NAME CHANGED GUEST SECURITY LTD CERTIFICATE ISSUED ON 16/08/10
2010-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-06AR0117/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GUEST / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GUEST / 06/11/2009
2009-04-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-12AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-22363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-16363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX
2003-10-28288bSECRETARY RESIGNED
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SGD PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGD PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SGD PROJECTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-04-30
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGD PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of SGD PROJECTS LIMITED registering or being granted any patents
Domain Names

SGD PROJECTS LIMITED owns 1 domain names.

locksmithsassociation.co.uk  

Trademarks
We have not found any records of SGD PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGD PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SGD PROJECTS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SGD PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGD PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGD PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.