ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S.G.S. Limited

S.G.S. Limited is an active company incorporated on 28 April 1994 with the registered office located in Hull, East Riding of Yorkshire. S.G.S. Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02923721
Private limited company
Age
31 years
Incorporated 28 April 1994
Size
Unreported
Confirmation
Submitted
Dated 28 April 2025 (5 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Foster Street
Stoneferry Road
Kingston Upon Hull
HU8 8BT
Same address for the past 26 years
Telephone
01482 610488
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1990
Director • British • Lives in UK • Born in May 1970
Director • British • Lives in England • Born in Apr 1972
Wescott Industrial Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MD Commercial Investments Ltd
Mr Mark Duffy and Matthew Thomas Doyle are mutual people.
Active
Wescott Group Limited
Mr Mark Duffy and Matthew Thomas Doyle are mutual people.
Active
Wescott Industrial Services Ltd
Mr Mark Duffy is a mutual person.
Active
Doyle Property Investments Ltd
Matthew Thomas Doyle is a mutual person.
Active
Harwood House Morpeth Limited
Matthew Thomas Doyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.22K
Decreased by £25.66K (-95%)
Turnover
Unreported
Same as previous period
Employees
70
Decreased by 6 (-8%)
Total Assets
£3.83M
Increased by £121.63K (+3%)
Total Liabilities
-£3.1M
Increased by £1.1M (+55%)
Net Assets
£735.09K
Decreased by £976.47K (-57%)
Debt Ratio (%)
81%
Increased by 26.93% (+50%)
Latest Activity
Confirmation Submitted
4 Months Ago on 13 May 2025
Subsidiary Accounts Submitted
8 Months Ago on 17 Jan 2025
Mr Jim Salkeld Appointed
1 Year 2 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Mar 2024
Christian Farquhar Resigned
2 Years 1 Month Ago on 11 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 16 May 2023
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Confirmation Submitted
3 Years Ago on 30 May 2022
Full Accounts Submitted
4 Years Ago on 3 Aug 2021
Get Credit Report
Discover S.G.S. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 26 Aug 2025
Resolutions
Submitted on 26 Aug 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 22 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 13 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 17 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 17 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 7 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 7 Jan 2025
Appointment of Mr Jim Salkeld as a director on 15 July 2024
Submitted on 18 Nov 2024
Amended audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 17 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year