Sgh Surfacing Limited

DataGardener
live
Micro

Sgh Surfacing Limited

12548622Private Limited With Share Capital

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

06/04/2020

Company Age

6 years

Directors

1

Employees

8

SIC Code

42990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sgh Surfacing Limited (12548622) is a private limited with share capital incorporated on 06/04/2020 (6 years old) and registered in doncaster, DN124LJ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Welcome to eco-power surfacing- we pride ourselves in offering the best solution to your surfacing requirements, so please feel free to get in touch if we can help!we have many years of experience in surfacing, and we are able to carry out our work in a timely and professional manner. providing a wi...

Private Limited With Share Capital
SIC: 42990
Micro
Incorporated 06/04/2020
DN124LJ
8 employees

Financial Overview

Total Assets

£594.4K

Liabilities

£388.8K

Net Assets

£205.6K

Cash

£10.9K

Key Metrics

8

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
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 Person Director Company With Change Date
Category:Officers
Date:12-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Resolution
Category:Resolution
Date:10-09-2021
Resolution
Category:Resolution
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Incorporation Company
Category:Incorporation
Date:06-04-2020

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

Contact

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