Sg Rooftops 2 Limited

DataGardener
live
Micro

Sg Rooftops 2 Limited

10828417Private Limited With Share Capital

20 Central Avenue, St. Andrews Business Park, Norwich, NR70HR
Incorporated

21/06/2017

Company Age

8 years

Directors

2

Employees

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Sg Rooftops 2 Limited (10828417) is a private limited with share capital incorporated on 21/06/2017 (8 years old) and registered in norwich, NR70HR. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 21/06/2017
NR70HR

Financial Overview

Total Assets

£711.9K

Liabilities

£679.1K

Net Assets

£32.9K

Est. Turnover

£2.54M

AI Estimated
Unreported
Cash

£11.1K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Resolution
Category:Resolution
Date:27-10-2022
Memorandum Articles
Category:Incorporation
Date:27-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2021
Resolution
Category:Resolution
Date:27-02-2021
Resolution
Category:Resolution
Date:12-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2020
Resolution
Category:Resolution
Date:29-09-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:07-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-07-2017
Incorporation Company
Category:Incorporation
Date:21-06-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk Nr7 0Hr, NR70HRRegistered
4 Level, 3 Noble Street, London, EC2V7EE

Contact

20 Central Avenue, St. Andrews Business Park, Norwich, NR70HR