Sxg Holdings Limited

DataGardener
sxg holdings limited
live
Micro

Sxg Holdings Limited

09516293Private Limited With Share Capital

429 Moss Lane, Hesketh Bank, Preston, PR46XJ
Incorporated

28/03/2015

Company Age

11 years

Directors

6

Employees

4

SIC Code

49410

Risk

low risk

Company Overview

Registration, classification & business activity

Sxg Holdings Limited (09516293) is a private limited with share capital incorporated on 28/03/2015 (11 years old) and registered in preston, PR46XJ. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 28/03/2015
PR46XJ
4 employees

Financial Overview

Total Assets

£760.9K

Liabilities

£60.9K

Net Assets

£700.0K

Cash

£19.7K

Key Metrics

4

Employees

6

Directors

2

Shareholders

1

PSCs

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2024
Capital Cancellation Shares
Category:Capital
Date:05-07-2024
Capital Cancellation Shares
Category:Capital
Date:24-05-2024
Capital Cancellation Shares
Category:Capital
Date:24-05-2024
Capital Return Purchase Own Shares
Category:Capital
Date:24-05-2024
Capital Return Purchase Own Shares
Category:Capital
Date:24-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2024
Resolution
Category:Resolution
Date:22-05-2024
Memorandum Articles
Category:Incorporation
Date:22-05-2024
Resolution
Category:Resolution
Date:22-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2024
Capital Cancellation Shares
Category:Capital
Date:05-02-2024
Resolution
Category:Resolution
Date:05-02-2024
Capital Return Purchase Own Shares
Category:Capital
Date:05-02-2024
Accounts With Accounts Type Group
Category:Accounts
Date:16-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2020
Resolution
Category:Resolution
Date:13-11-2020
Capital Allotment Shares
Category:Capital
Date:13-11-2020
Capital Allotment Shares
Category:Capital
Date:12-11-2020
Resolution
Category:Resolution
Date:12-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Resolution
Category:Resolution
Date:24-09-2020
Capital Cancellation Shares
Category:Capital
Date:23-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:23-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2020
Resolution
Category:Resolution
Date:31-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-01-2020
Resolution
Category:Resolution
Date:08-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:07-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:07-10-2019
Resolution
Category:Resolution
Date:11-09-2019
Resolution
Category:Resolution
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-03-2016
Incorporation Company
Category:Incorporation
Date:28-03-2015

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

429 Moss Lane, Hesketh Bank, Preston, PR46XJRegistered
81 Burton Road, Derby, Derbyshire, DE11TJ

Contact

01158800025
sales@silverxgroup.co.uk
silverxgroup.co.uk
429 Moss Lane, Hesketh Bank, Preston, PR46XJ