S R G Contractors Ltd

DataGardener
s r g contractors ltd
in liquidation
Micro

S R G Contractors Ltd

08413739Private Limited With Share Capital

Mcalister & Co Insolvency Practi, 10 St Helens Road, Swansea, SA14AW
Incorporated

21/02/2013

Company Age

13 years

Directors

1

Employees

3

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

S R G Contractors Ltd (08413739) is a private limited with share capital incorporated on 21/02/2013 (13 years old) and registered in swansea, SA14AW. The company operates under SIC code 41202 - construction of domestic buildings.

S r g contractors ltd is an utilities company based out of 432 gloucester raod horfield, bristol, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 21/02/2013
SA14AW
3 employees

Financial Overview

Total Assets

£522.6K

Liabilities

£508.5K

Net Assets

£14.1K

Est. Turnover

£615.1K

AI Estimated
Unreported
Cash

£171

Key Metrics

3

Employees

1

Directors

1

Shareholders

10

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-09-2025
Resolution
Category:Resolution
Date:18-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2013
Capital Allotment Shares
Category:Capital
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2013
Termination Director Company With Name
Category:Officers
Date:27-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2013
Incorporation Company
Category:Incorporation
Date:21-02-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date30/11/2024
Latest Accounts29/02/2024

Trading Addresses

Jesmond Dene, Knapp Old Gloucester Road, Old Gloucester Road, Bristol, Avon, BS353UF
Mcalister & Co Insolvency Practi, 10 St Helens Road, Swansea, Sa1 4Aw, SA14AWRegistered

Related Companies

1

Contact

01912510184
Mcalister & Co Insolvency Practi, 10 St Helens Road, Swansea, SA14AW