Background WavePink WaveYellow Wave

S G EQUIPMENT LIMITED (04301129)

S G EQUIPMENT LIMITED (04301129) is an active UK company. incorporated on 9 October 2001. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. S G EQUIPMENT LIMITED has been registered for 24 years. Current directors include FORD, Michael, HASLAM, Mark Vernon, O'CONNOR, Malcolm and 2 others.

Company Number
04301129
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FORD, Michael, HASLAM, Mark Vernon, O'CONNOR, Malcolm, WAINE, Paul, WHITTLE, Christian
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S G EQUIPMENT LIMITED

S G EQUIPMENT LIMITED is an active company incorporated on 9 October 2001 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. S G EQUIPMENT LIMITED was registered 24 years ago.(SIC: 71129)

Status

active

Active since 24 years ago

Company No

04301129

LTD Company

Age

24 Years

Incorporated 9 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 14
Director Joined
May 14
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 24
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 09 Oct 2001

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 14 Jun 2005

WAINE, Paul

Active
Stamford House, StalybridgeSK15 1QZ
Born December 1969
Director
Appointed 20 May 2014

WHITTLE, Christian

Active
Stamford House, StalybridgeSK15 1QZ
Born June 1974
Director
Appointed 27 Jan 2025

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 09 Oct 2001
Resigned 15 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Oct 2001
Resigned 09 Oct 2001

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 15 Aug 2016
Resigned 15 Dec 2017

DOBSON, Andrew

Resigned
Stamford House, StalybridgeSK15 1QZ
Born August 1958
Director
Appointed 19 Nov 2001
Resigned 29 May 2024

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 14 Jun 2005
Resigned 19 Apr 2007

HOWARD, Anthony

Resigned
Rowans Close, StalybridgeSK15 3GF
Born April 1957
Director
Appointed 07 Apr 2008
Resigned 09 Jan 2009

WARREN, John

Resigned
Stamford House, StalybridgeSK15 1QZ
Born March 1946
Director
Appointed 07 Apr 2008
Resigned 06 Jan 2014

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Oct 2001
Resigned 09 Oct 2001

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
190190
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
353353
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
287Change of Registered Office
Legacy
22 November 2001
88(2)R88(2)R
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Incorporation Company
9 October 2001
NEWINCIncorporation