Sgh Construction Group Limited

DataGardener
live
Micro

Sgh Construction Group Limited

13135220Private Limited With Share Capital

Unit 1 Pitman Road, Denaby Main, Doncaster, DN124LJ
Incorporated

14/01/2021

Company Age

5 years

Directors

1

Employees

1

SIC Code

64203

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sgh Construction Group Limited (13135220) is a private limited with share capital incorporated on 14/01/2021 (5 years old) and registered in doncaster, DN124LJ. The company operates under SIC code 64203 - activities of construction holding companies.

Since the takeover and rebranding of westmoreland civils and plant hire, eco-power construction group have gone from strength to strength and with the addition of our fully equipped, in-house surfacing division then we are able to support our clients needs completely in house. this has been instrume...

Private Limited With Share Capital
SIC: 64203
Micro
Incorporated 14/01/2021
DN124LJ
1 employees

Financial Overview

Total Assets

£1.99M

Liabilities

£1.92M

Net Assets

£70.6K

Cash

£1.9K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

35
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Capital Alter Shares Subdivision
Category:Capital
Date:11-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Capital Allotment Shares
Category:Capital
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Incorporation Company
Category:Incorporation
Date:14-01-2021

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/08/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 1 Pitman Road, Denaby Main, Doncaster, Dn12 4Lj, DN124LJRegistered
Bankwood Lane, New Rossington, Doncaster, South Yorkshire, DN110PS

Contact

eco-powerconstructiongroup.co.uk
Unit 1 Pitman Road, Denaby Main, Doncaster, DN124LJ