ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ess-Gee Investments Limited

Ess-Gee Investments Limited is an active company incorporated on 28 October 1946 with the registered office located in Liverpool, Merseyside. Ess-Gee Investments Limited was registered 79 years ago.
Status
Active
Active since incorporation
Company No
00422450
Private limited company
Age
79 years
Incorporated 28 October 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
Suite 1.2, 1st Floor Exchange Court
1 Dale Street
Liverpool
L2 2ET
United Kingdom
Address changed on 26 Feb 2025 (8 months ago)
Previous address was Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET United Kingdom
Telephone
01517097187
Email
Available in Endole App
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Property Director • British • Lives in England • Born in Nov 1970
Director • Company Director/Chairman • British • Lives in UK • Born in Jan 1979
Director • British • Lives in UK • Born in May 1960
Secretary • British
Gerald Edelman Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atmore Properties Limited
Janet Margaret Geddes, Anthony Nigel Carson, and 2 more are mutual people.
Active
Atmore Investments Limited
Janet Margaret Geddes, Anthony Nigel Carson, and 1 more are mutual people.
Active
Atmore Centres Limited
Janet Margaret Geddes, Anthony Nigel Carson, and 1 more are mutual people.
Active
Mapletree Investments Limited
Janet Margaret Geddes and Anthony Nigel Carson are mutual people.
Active
Eciffo Props No. 1 Limited
Anthony Nigel Carson and Michael Maurice Grodner are mutual people.
Active
Ael Developments Limited
Anthony Nigel Carson and Charles Robert Leonard Shepherd are mutual people.
Active
City Of Liverpool Investment Company Limited(The)
Anthony Nigel Carson is a mutual person.
Active
Chester Business Park Management Company Limited
Charles Robert Leonard Shepherd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£518K
Decreased by £253K (-33%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£15.84M
Decreased by £98K (-1%)
Total Liabilities
-£6.27M
Decreased by £524K (-8%)
Net Assets
£9.57M
Increased by £426K (+5%)
Debt Ratio (%)
40%
Decreased by 3.04% (-7%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Mr Anthony Nigel Carson Details Changed
8 Months Ago on 24 Feb 2025
Mrs Janet Margaret Geddes Details Changed
8 Months Ago on 24 Feb 2025
Mr Charles Robert Leonard Shepherd Details Changed
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
11 Months Ago on 3 Dec 2024
David Albert Convisser (PSC) Resigned
11 Months Ago on 13 Nov 2024
Howard Jonathan Wallis (PSC) Resigned
11 Months Ago on 13 Nov 2024
Gerald Edelman Trustees Limited (PSC) Appointed
11 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Ess-Gee Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 18 Aug 2025
Cessation of David Albert Convisser as a person with significant control on 13 November 2024
Submitted on 13 Mar 2025
Notification of Gerald Edelman Trustees Limited as a person with significant control on 13 November 2024
Submitted on 13 Mar 2025
Cessation of Howard Jonathan Wallis as a person with significant control on 13 November 2024
Submitted on 13 Mar 2025
Director's details changed for Mr Charles Robert Leonard Shepherd on 24 February 2025
Submitted on 26 Feb 2025
Secretary's details changed for Mrs Janet Margaret Geddes on 24 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET United Kingdom to Suite 1.2, 1st Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 26 February 2025
Submitted on 26 Feb 2025
Director's details changed for Mr Anthony Nigel Carson on 24 February 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 3 Dec 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year