Company NameS & Gp Ltd
DirectorStephen Jones
Company StatusActive
Company Number07495451
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Stephen Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Contact

Telephone01942 819162
Telephone regionWigan

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,844
Cash£17,108
Current Liabilities£22,072

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
22 January 2019Change of details for Stephen Jones as a person with significant control on 15 January 2019 (2 pages)
22 January 2019Change of details for Gaynor Patricia Jones as a person with significant control on 15 January 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mr Stephen Jones on 15 January 2019 (2 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 January 2018Change of details for Stephen Jones as a person with significant control on 24 October 2017 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 January 2018Change of details for Gaynor Patricia Jones as a person with significant control on 24 October 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 October 2017Registered office address changed from 5 Fynonn-Y-Ceirw Brymbo Road Bwlchgwyn Wrexham Clwyd LL11 5UA to 24 Nicholas Street Chester CH1 2AU on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 5 Fynonn-Y-Ceirw Brymbo Road Bwlchgwyn Wrexham Clwyd LL11 5UA to 24 Nicholas Street Chester CH1 2AU on 24 October 2017 (1 page)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 February 2013Director's details changed for Mr Stephen Jones on 17 January 2013 (2 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Stephen Jones on 17 January 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
4 January 2012Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
4 January 2012Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
17 June 2011Registered office address changed from 2 Tennyson Court Ewloe Deeside Flintshire CH5 3TA Wales on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 2 Tennyson Court Ewloe Deeside Flintshire CH5 3TA Wales on 17 June 2011 (1 page)
17 January 2011Incorporation (20 pages)
17 January 2011Incorporation (20 pages)