Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGN COMMERCIAL SERVICES LIMITED
Company Information for

SGN COMMERCIAL SERVICES LIMITED

ST LAWRENCE HOUSE, STATION APPROACH, HORLEY, SURREY, RH6 9HJ,
Company Registration Number
05969465
Private Limited Company
Active

Company Overview

About Sgn Commercial Services Ltd
SGN COMMERCIAL SERVICES LIMITED was founded on 2006-10-17 and has its registered office in Horley. The organisation's status is listed as "Active". Sgn Commercial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SGN COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
ST LAWRENCE HOUSE
STATION APPROACH
HORLEY
SURREY
RH6 9HJ
Other companies in RH6
 
Filing Information
Company Number 05969465
Company ID Number 05969465
Date formed 2006-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 12:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGN COMMERCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SGN COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANNE SHAND
Company Secretary 2011-07-26
FRASER MCGREGOR ALEXANDER
Director 2006-10-17
KENTON EDWARD BRADBURY
Director 2016-05-26
CHARLOTTE LOUISE BRUNNING
Director 2018-05-02
NATALIE MICHAELA FLAGEUL
Director 2011-09-27
GUY LAMBERT
Director 2016-10-26
ALEJANDRO LOPEZ DELGADO
Director 2015-11-24
ROBERT MCDONALD
Director 2008-04-01
JOHN JAMES MCMANUS
Director 2012-03-27
MARIANA POPA
Director 2018-05-15
ANDREW JONATHAN MARK TAYLOR
Director 2016-05-26
CHARLES THOMAZI
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PATRICK FLEMING
Director 2015-03-24 2018-05-02
JAMES MCPHILLIMY
Director 2008-04-01 2016-10-26
OLIVIA PENELOPE STEEDMAN
Director 2008-07-29 2016-05-26
SEBASTIEN BERNARD SHERMAN
Director 2008-04-01 2015-11-24
JUZAR PIRBHAI
Director 2013-03-26 2014-07-29
STEPHEN DONALD DOWD
Director 2008-04-01 2013-03-06
JOHN MICHAEL ROLLAND
Director 2008-04-01 2012-03-27
COLIN WILLIAM HOOD
Director 2008-04-01 2011-09-27
JONATHAN JEFFREY ADAMS
Company Secretary 2010-03-30 2011-07-26
DEBBIE MARY HARDING
Company Secretary 2009-01-29 2010-03-30
AILSA MARY GRAY
Company Secretary 2006-10-17 2009-01-29
TANYA MARIA COVASSIN
Director 2008-04-01 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER MCGREGOR ALEXANDER SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
FRASER MCGREGOR ALEXANDER SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
FRASER MCGREGOR ALEXANDER SSE SERVICES PLC Director 2017-11-03 CURRENT 1989-04-01 Active
FRASER MCGREGOR ALEXANDER SSE MAPLE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
FRASER MCGREGOR ALEXANDER SSE STOCK LIMITED Director 2016-11-23 CURRENT 2004-12-15 Active
FRASER MCGREGOR ALEXANDER SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
FRASER MCGREGOR ALEXANDER SSE VENTURE CAPITAL LIMITED Director 2011-06-14 CURRENT 2006-09-28 Active
FRASER MCGREGOR ALEXANDER SSE (NI) POWER DISTRIBUTION LIMITED Director 2010-04-19 CURRENT 2010-04-14 Dissolved 2014-07-18
FRASER MCGREGOR ALEXANDER LEEP NETWORKS (WATER) LIMITED Director 2007-01-18 CURRENT 2006-12-06 Active
FRASER MCGREGOR ALEXANDER SGN SMART LIMITED Director 2005-12-23 CURRENT 2005-11-10 Active
FRASER MCGREGOR ALEXANDER SGN CONNECTIONS LIMITED Director 2005-12-23 CURRENT 2005-11-10 Active
FRASER MCGREGOR ALEXANDER SGN CONTRACTING LIMITED Director 2005-09-15 CURRENT 2005-02-22 Active
FRASER MCGREGOR ALEXANDER SOUTHERN GAS NETWORKS PLC Director 2005-06-01 CURRENT 2004-06-30 Active
FRASER MCGREGOR ALEXANDER SCOTLAND GAS NETWORKS PLC Director 2005-06-01 CURRENT 2004-02-26 Active
FRASER MCGREGOR ALEXANDER SCOTIA GAS NETWORKS LIMITED Director 2004-08-27 CURRENT 2003-11-10 Active
FRASER MCGREGOR ALEXANDER SOUTHERN ELECTRICITY LIMITED Director 2002-10-14 CURRENT 1987-11-26 Dissolved 2013-09-24
FRASER MCGREGOR ALEXANDER SSE ENERGY LIMITED Director 2002-10-14 CURRENT 1990-03-30 Dissolved 2015-05-05
FRASER MCGREGOR ALEXANDER SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2002-10-01 CURRENT 2000-10-23 Active
FRASER MCGREGOR ALEXANDER SSE PLC Director 2002-10-01 CURRENT 1989-04-01 Active
FRASER MCGREGOR ALEXANDER SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2002-10-01 CURRENT 2000-12-04 Active
FRASER MCGREGOR ALEXANDER SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED Director 2002-10-01 CURRENT 2000-12-04 Active
FRASER MCGREGOR ALEXANDER SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2002-10-01 CURRENT 2000-12-04 Active
KENTON EDWARD BRADBURY ABPA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2011-11-14 Active
KENTON EDWARD BRADBURY ABP FINANCE PLC Director 2017-11-30 CURRENT 2011-11-14 Active
KENTON EDWARD BRADBURY ASSOCIATED BRITISH PORTS HOLDINGS LIMITED Director 2017-11-30 CURRENT 1982-02-08 Active
KENTON EDWARD BRADBURY ABP ACQUISITIONS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
KENTON EDWARD BRADBURY ABP SUBHOLDINGS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
KENTON EDWARD BRADBURY ABP BONDS UK LIMITED Director 2017-11-30 CURRENT 2006-07-24 Active
KENTON EDWARD BRADBURY ABP MEZZANINE HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2006-08-31 Active
KENTON EDWARD BRADBURY OMERS INFRASTRUCTURE EUROPE LIMITED Director 2016-10-31 CURRENT 2011-03-10 Active
KENTON EDWARD BRADBURY SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
KENTON EDWARD BRADBURY SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
KENTON EDWARD BRADBURY SOUTHERN GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-06-30 Active
KENTON EDWARD BRADBURY SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
KENTON EDWARD BRADBURY SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
KENTON EDWARD BRADBURY SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
KENTON EDWARD BRADBURY SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
KENTON EDWARD BRADBURY EXOLUM PIPELINE SYSTEM LTD Director 2016-02-11 CURRENT 2015-03-18 Active
CHARLOTTE LOUISE BRUNNING SGN MIDCO LIMITED Director 2018-05-02 CURRENT 2017-11-06 Active
CHARLOTTE LOUISE BRUNNING SCOTIA GAS NETWORKS LIMITED Director 2018-05-02 CURRENT 2003-11-10 Active
CHARLOTTE LOUISE BRUNNING SOUTHERN GAS NETWORKS PLC Director 2018-05-02 CURRENT 2004-06-30 Active
CHARLOTTE LOUISE BRUNNING SGN EVOLVE NETWORK LTD Director 2018-05-02 CURRENT 2013-12-20 Active
CHARLOTTE LOUISE BRUNNING SGN PLEDGECO LIMITED Director 2018-05-02 CURRENT 2017-11-06 Active
CHARLOTTE LOUISE BRUNNING SGN PLACE LIMITED Director 2018-05-02 CURRENT 2018-03-09 Active
CHARLOTTE LOUISE BRUNNING SCOTLAND GAS NETWORKS PLC Director 2018-05-02 CURRENT 2004-02-26 Active
CHARLOTTE LOUISE BRUNNING SGN SMART LIMITED Director 2018-05-02 CURRENT 2005-11-10 Active
CHARLOTTE LOUISE BRUNNING SGN CONNECTIONS LIMITED Director 2018-05-02 CURRENT 2005-11-10 Active
CHARLOTTE LOUISE BRUNNING MAPLE HOLDCO 2 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
CHARLOTTE LOUISE BRUNNING MAPLECO2 LTD Director 2018-01-23 CURRENT 2018-01-23 Active
NATALIE MICHAELA FLAGEUL SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
NATALIE MICHAELA FLAGEUL SGN CONTRACTING LIMITED Director 2011-09-27 CURRENT 2005-02-22 Active
NATALIE MICHAELA FLAGEUL SCOTIA GAS NETWORKS LIMITED Director 2011-09-27 CURRENT 2003-11-10 Active
NATALIE MICHAELA FLAGEUL SOUTHERN GAS NETWORKS PLC Director 2011-09-27 CURRENT 2004-06-30 Active
NATALIE MICHAELA FLAGEUL SCOTLAND GAS NETWORKS PLC Director 2011-09-27 CURRENT 2004-02-26 Active
NATALIE MICHAELA FLAGEUL SGN SMART LIMITED Director 2011-09-27 CURRENT 2005-11-10 Active
NATALIE MICHAELA FLAGEUL SGN CONNECTIONS LIMITED Director 2011-09-27 CURRENT 2005-11-10 Active
GUY LAMBERT SGN CONTRACTING LIMITED Director 2016-10-26 CURRENT 2005-02-22 Active
GUY LAMBERT SCOTIA GAS NETWORKS LIMITED Director 2016-10-26 CURRENT 2003-11-10 Active
GUY LAMBERT SOUTHERN GAS NETWORKS PLC Director 2016-10-26 CURRENT 2004-06-30 Active
GUY LAMBERT SGN EVOLVE NETWORK LTD Director 2016-10-26 CURRENT 2013-12-20 Active
GUY LAMBERT SCOTLAND GAS NETWORKS PLC Director 2016-10-26 CURRENT 2004-02-26 Active
GUY LAMBERT SGN SMART LIMITED Director 2016-10-26 CURRENT 2005-11-10 Active
GUY LAMBERT SGN CONNECTIONS LIMITED Director 2016-10-26 CURRENT 2005-11-10 Active
GUY LAMBERT THAMES WATER LIMITED Director 2014-10-15 CURRENT 1989-04-01 Active
GUY LAMBERT KEMBLE WATER HOLDINGS LIMITED Director 2014-10-15 CURRENT 2006-05-17 Active
GUY LAMBERT THAMES WATER UTILITIES HOLDINGS LIMITED Director 2014-10-15 CURRENT 2007-03-30 Active
GUY LAMBERT KEMBLE WATER EUROBOND PLC Director 2014-10-15 CURRENT 2006-10-05 Active
GUY LAMBERT THAMES WATER UTILITIES LIMITED Director 2014-10-15 CURRENT 1989-04-01 Active
GUY LAMBERT KEMBLE WATER FINANCE LIMITED Director 2014-10-15 CURRENT 2006-05-17 Active
ALEJANDRO LOPEZ DELGADO SGN CONTRACTING LIMITED Director 2015-11-24 CURRENT 2005-02-22 Active
ALEJANDRO LOPEZ DELGADO SCOTIA GAS NETWORKS LIMITED Director 2015-11-24 CURRENT 2003-11-10 Active
ALEJANDRO LOPEZ DELGADO SOUTHERN GAS NETWORKS PLC Director 2015-11-24 CURRENT 2004-06-30 Active
ALEJANDRO LOPEZ DELGADO SGN EVOLVE NETWORK LTD Director 2015-11-24 CURRENT 2013-12-20 Active
ALEJANDRO LOPEZ DELGADO SCOTLAND GAS NETWORKS PLC Director 2015-11-24 CURRENT 2004-02-26 Active
ALEJANDRO LOPEZ DELGADO SGN SMART LIMITED Director 2015-11-24 CURRENT 2005-11-10 Active
ALEJANDRO LOPEZ DELGADO SGN CONNECTIONS LIMITED Director 2015-11-24 CURRENT 2005-11-10 Active
ROBERT MCDONALD SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ROBERT MCDONALD SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ROBERT MCDONALD SSE SERVICES PLC Director 2016-10-31 CURRENT 1989-04-01 Active
ROBERT MCDONALD SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
ROBERT MCDONALD SSE VENTURE CAPITAL LIMITED Director 2011-06-14 CURRENT 2006-09-28 Active
ROBERT MCDONALD SGN CONTRACTING LIMITED Director 2006-07-21 CURRENT 2005-02-22 Active
ROBERT MCDONALD SCOTIA GAS NETWORKS LIMITED Director 2006-07-21 CURRENT 2003-11-10 Active
ROBERT MCDONALD SOUTHERN GAS NETWORKS PLC Director 2006-07-21 CURRENT 2004-06-30 Active
ROBERT MCDONALD SCOTLAND GAS NETWORKS PLC Director 2006-07-21 CURRENT 2004-02-26 Active
ROBERT MCDONALD SGN SMART LIMITED Director 2006-07-21 CURRENT 2005-11-10 Active
ROBERT MCDONALD SGN CONNECTIONS LIMITED Director 2006-07-21 CURRENT 2005-11-10 Active
JOHN JAMES MCMANUS SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
JOHN JAMES MCMANUS SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
JOHN JAMES MCMANUS SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
JOHN JAMES MCMANUS SGN CONTRACTING LIMITED Director 2012-03-27 CURRENT 2005-02-22 Active
JOHN JAMES MCMANUS SCOTIA GAS NETWORKS LIMITED Director 2012-03-27 CURRENT 2003-11-10 Active
JOHN JAMES MCMANUS SOUTHERN GAS NETWORKS PLC Director 2012-03-27 CURRENT 2004-06-30 Active
JOHN JAMES MCMANUS SCOTLAND GAS NETWORKS PLC Director 2012-03-27 CURRENT 2004-02-26 Active
JOHN JAMES MCMANUS SGN SMART LIMITED Director 2012-03-27 CURRENT 2005-11-10 Active
JOHN JAMES MCMANUS SGN CONNECTIONS LIMITED Director 2012-03-27 CURRENT 2005-11-10 Active
MARIANA POPA SCOTIA GAS NETWORKS LIMITED Director 2018-05-15 CURRENT 2003-11-10 Active
MARIANA POPA SOUTHERN GAS NETWORKS PLC Director 2018-05-15 CURRENT 2004-06-30 Active
MARIANA POPA SGN EVOLVE NETWORK LTD Director 2018-05-15 CURRENT 2013-12-20 Active
MARIANA POPA SGN PLEDGECO LIMITED Director 2018-05-15 CURRENT 2017-11-06 Active
MARIANA POPA SCOTLAND GAS NETWORKS PLC Director 2018-05-15 CURRENT 2004-02-26 Active
MARIANA POPA SGN SMART LIMITED Director 2018-05-15 CURRENT 2005-11-10 Active
MARIANA POPA SGN CONNECTIONS LIMITED Director 2018-05-15 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN PLACE LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
ANDREW JONATHAN MARK TAYLOR SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT UK LOTTERIES LIMITED Director 2016-06-22 CURRENT 1993-05-27 Active
ANDREW JONATHAN MARK TAYLOR SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
ANDREW JONATHAN MARK TAYLOR SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
ANDREW JONATHAN MARK TAYLOR SOUTHERN GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-06-30 Active
ANDREW JONATHAN MARK TAYLOR SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
ANDREW JONATHAN MARK TAYLOR SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
ANDREW JONATHAN MARK TAYLOR SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) HOLDINGS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Liquidation
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES INVESTMENTS UK LIMITED Director 2013-12-04 CURRENT 2010-03-25 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT COMMERCIAL SERVICES LIMITED Director 2013-12-04 CURRENT 2009-05-20 Dissolved 2018-06-26
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES CAPITAL UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT BUSINESS SOLUTIONS LIMITED Director 2013-12-04 CURRENT 2011-03-07 Active
ANDREW JONATHAN MARK TAYLOR JOKA CONSULTING LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
CHARLES THOMAZI SOUTHERN GAS NETWORKS PLC Director 2017-10-27 CURRENT 2004-06-30 Active
CHARLES THOMAZI SCOTIA GAS NETWORKS LIMITED Director 2017-10-26 CURRENT 2003-11-10 Active
CHARLES THOMAZI SGN EVOLVE NETWORK LTD Director 2017-10-26 CURRENT 2013-12-20 Active
CHARLES THOMAZI SCOTLAND GAS NETWORKS PLC Director 2017-10-26 CURRENT 2004-02-26 Active
CHARLES THOMAZI SGN SMART LIMITED Director 2017-10-26 CURRENT 2005-11-10 Active
CHARLES THOMAZI SGN CONNECTIONS LIMITED Director 2017-10-26 CURRENT 2005-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-09-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-25DIRECTOR APPOINTED MR ANTOINE JEAN RENé KERRENNEUR
2023-01-04CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13AP01DIRECTOR APPOINTED MR JEFFREY ROSENTHAL
2022-06-01AP01DIRECTOR APPOINTED DR CHRISTIAN HERBERT FINGERLE
2022-05-30AP01DIRECTOR APPOINTED MICHAEL OSWALD SMART
2022-03-31AP01DIRECTOR APPOINTED MR FELIPE ORTIZ
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2022-03-29AP01DIRECTOR APPOINTED MRS REBECCA ELIZABETH LUMLOCK
2022-03-25AP01DIRECTOR APPOINTED MR PAUL JOHN VINCENT TRIMMER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-09AP03Appointment of Mrs Sharmila Virginia Sylvester as company secretary on 2021-12-01
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14AP01DIRECTOR APPOINTED MR ADAM MICHAEL COOPER FRIEDRICHSEN
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE VOELTZEL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH MCCOSKER
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR INES GRUND
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MICHAELA FLAGEUL
2020-07-10AP01DIRECTOR APPOINTED DELPHINE VOELTZEL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES MCMANUS
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17AP01DIRECTOR APPOINTED MR PETER JOESPH MCCOSKER
2019-07-17AP01DIRECTOR APPOINTED MR PETER JOESPH MCCOSKER
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIANA POPA
2019-03-21AP01DIRECTOR APPOINTED MR NICHOLAS ROBIN SALMON
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KENTON EDWARD BRADBURY
2018-09-26AP01DIRECTOR APPOINTED INES GRUND
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-15CH01Director's details changed for Mr Charles Thomazi on 2018-03-31
2018-06-07AP01DIRECTOR APPOINTED MARIANA POPA
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK FLEMING
2018-05-16AP01DIRECTOR APPOINTED MS CHARLOTTE BRUNNING
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02AP01DIRECTOR APPOINTED MR CHARLES THOMAZI
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCMANUS / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO LOPEZ DELGADO / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK FLEMING / 08/02/2017
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10AP01DIRECTOR APPOINTED MR GUY LAMBERT
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-07-27AP01DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO LOPEZ DELGADO / 23/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK FLEMING / 23/06/2016
2016-06-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA STEEDMAN
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0130/11/15 FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN SHERMAN
2015-12-03AP01DIRECTOR APPOINTED MR ALEJANDRO LOPEZ DELGADO
2015-04-15AP01DIRECTOR APPOINTED MR NEIL PATRICK FLEMING
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0130/11/14 FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JUZAR PIRBHAI
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0130/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AP01DIRECTOR APPOINTED JUZAR PIRBHAI
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWD
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MICHAELA BRUCE / 12/12/2012
2012-12-05AR0130/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLAND
2012-04-23AP01DIRECTOR APPOINTED MR JOHN JAMES MCMANUS
2011-12-28AR0130/11/11 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED NATALIE MICHAELA BRUCE
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AP03SECRETARY APPOINTED NICOLA ANNE SHAND
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ADAMS
2010-12-09AR0130/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BERNARD SHERMAN / 30/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA PENELOPE STEEDMAN / 30/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROLLAND / 30/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWD / 30/11/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AP03SECRETARY APPOINTED JONATHAN JEFFREY ADAMS
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE HARDING
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCPHILLIMY / 08/03/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROLLAND / 25/01/2010
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 29/11/2009
2009-12-11AR0130/11/09 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25288aSECRETARY APPOINTED DEBBIE MARY HARDING
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-16RES01ADOPT ARTICLES 23/09/2008
2008-08-13288aDIRECTOR APPOINTED OLIVIA PENELOPE STEEDMAN
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR TANYA COVASSIN
2008-04-14288aDIRECTOR APPOINTED SEBASTIEN BERNARD SHERMAN
2008-04-14288aDIRECTOR APPOINTED JOHN MICHAEL ROLLAND
2008-04-14288aDIRECTOR APPOINTED JAMES MCPHILLIMY
2008-04-14288aDIRECTOR APPOINTED ROBERT MCDONALD
2008-04-14288aDIRECTOR APPOINTED COLIN WILLIAM HOOD
2008-04-14288aDIRECTOR APPOINTED STEPHEN DOWD
2008-04-14288aDIRECTOR APPOINTED TANYA MARIA COVASSIN
2007-10-31363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 2 LEESONS HILL ST MARY CRAY ORPINGTON KENT BR5 2TN
2007-04-01ELRESS386 DISP APP AUDS 19/03/07
2007-04-01ELRESS366A DISP HOLDING AGM 19/03/07
2007-01-20225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08
2006-12-05225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2006-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SGN COMMERCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGN COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGN COMMERCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SGN COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGN COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of SGN COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY CLYDE GATEWAY DEVELOPMENTS LIMITED 2011-03-16 Outstanding
CROUCHLAND BIOGAS LIMITED 2013-08-16 Outstanding
KEITHICK BIOGAS LIMITED 2014-09-26 Outstanding
YELSPA LIMITED 2015-12-23 Outstanding

We have found 4 mortgage charges which are owed to SGN COMMERCIAL SERVICES LIMITED

Income
Government Income
We have not found government income sources for SGN COMMERCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SGN COMMERCIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SGN COMMERCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGN COMMERCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGN COMMERCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.