Company NameSGM Projects Ltd
DirectorsStephen John Marnell and Gillian Marnell
Company StatusActive
Company Number02966838
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Previous NameCadmech Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen John Marnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMrs Gillian Marnell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGillian Marnell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleAdministrative Officer
Correspondence Address24 Buttermere Grove
Beechwood
Runcorn
Cheshire
WA7 2RF
Secretary NameGillian Marnell
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Buttermere Grove
Beechwood
Runcorn
Cheshire
WA7 2RF
Director NameJoan Marnell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleClerical Officer
Correspondence Address17 St Marys Road
Halton Village
Runcorn
Cheshire
WA7 2BJ
Secretary NameJoan Marnell
NationalityBritish
StatusResigned
Appointed19 January 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleClerical Officer
Correspondence Address17 St Marys Road
Halton Village
Runcorn
Cheshire
WA7 2BJ
Secretary NameMrs Gillian Marnell
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 13 September 2022)
RoleCompany Director
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitesgmprojects.co.uk
Email address[email protected]
Telephone01928 509152
Telephone regionRuncorn

Location

Registered AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gillian Marnell
50.00%
Ordinary
1 at £1Stephen Marnell
50.00%
Ordinary

Financials

Year2014
Net Worth£8,127
Cash£22,801
Current Liabilities£19,986

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
29 January 2017Registered office address changed from C/O Stephen Marnell the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 29 January 2017 (1 page)
29 January 2017Registered office address changed from C/O Stephen Marnell the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 29 January 2017 (1 page)
21 January 2017Registered office address changed from C/O Stephen Marnell 32 Walsingham Drive Runcorn Cheshire WA7 1XJ to C/O Stephen Marnell the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 21 January 2017 (1 page)
21 January 2017Registered office address changed from C/O Stephen Marnell 32 Walsingham Drive Runcorn Cheshire WA7 1XJ to C/O Stephen Marnell the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 21 January 2017 (1 page)
27 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
20 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
26 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Stephen John Marnell on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Gillian Marnell on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Gillian Marnell on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 36 Chatteris Park Sandymoor Runcorn Cheshire WA7 1XE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 36 Chatteris Park Sandymoor Runcorn Cheshire WA7 1XE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 36 Chatteris Park Sandymoor Runcorn Cheshire WA7 1XE on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Gillian Marnell on 3 August 2010 (1 page)
3 August 2010Director's details changed for Mrs Gillian Marnell on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Gillian Marnell on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Gillian Marnell on 3 August 2010 (1 page)
3 August 2010Director's details changed for Stephen John Marnell on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Stephen John Marnell on 3 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 September 2009Return made up to 12/09/09; full list of members (4 pages)
20 September 2009Return made up to 12/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 November 2007Return made up to 12/09/07; no change of members (7 pages)
3 November 2007Return made up to 12/09/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Return made up to 12/09/05; full list of members (7 pages)
15 September 2005Return made up to 12/09/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 May 2005Company name changed cadmech services LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed cadmech services LIMITED\certificate issued on 04/05/05 (2 pages)
24 September 2004Return made up to 12/09/04; full list of members (7 pages)
24 September 2004Return made up to 12/09/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 12/09/03; full list of members (7 pages)
13 October 2003Return made up to 12/09/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Return made up to 12/09/02; full list of members (7 pages)
3 October 2002Return made up to 12/09/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 October 2000Return made up to 12/09/00; no change of members (6 pages)
3 October 2000Return made up to 12/09/00; no change of members (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 January 1999Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Registered office changed on 25/01/99 from: 24 buttermere grove runcorn cheshire WA7 2RF (1 page)
25 January 1999Registered office changed on 25/01/99 from: 24 buttermere grove runcorn cheshire WA7 2RF (1 page)
9 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 October 1997Return made up to 12/09/97; no change of members (4 pages)
15 October 1997Return made up to 12/09/97; no change of members (4 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 September 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 November 1995Accounts for a small company made up to 30 September 1995 (4 pages)
29 November 1995Accounts for a small company made up to 30 September 1995 (4 pages)
9 October 1995Return made up to 12/09/95; full list of members (6 pages)
9 October 1995Return made up to 12/09/95; full list of members (6 pages)