Company NameS.G.Electrics Limited
DirectorStephen Charles Galer
Company StatusActive
Company Number02480011
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Charles Galer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameJan Salmon
NationalityBritish
StatusCurrent
Appointed05 March 2008(17 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameJan Salmon
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address10 Martinsfield Close
Fairfield Road
Chigwell
Essex
IG7 6AT
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 March 2008)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Mr S. Galer
55.00%
Ordinary
45 at £1Ms J. Salmon
45.00%
Ordinary

Financials

Year2014
Net Worth£754,073
Cash£561,533
Current Liabilities£348,547

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

8 August 1997Delivered on: 13 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
11 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
11 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 March 2010Director's details changed for Stephen Charles Galer on 13 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Stephen Charles Galer on 13 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
3 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 August 2008Return made up to 13/03/08; full list of members (3 pages)
26 August 2008Appointment terminated secretary rapid business services LIMITED (1 page)
26 August 2008Appointment terminated secretary rapid business services LIMITED (1 page)
26 August 2008Return made up to 13/03/08; full list of members (3 pages)
14 March 2008Secretary appointed jan salmon (1 page)
14 March 2008Registered office changed on 14/03/2008 from leigh house weald road brentwood essex CM14 4SX (1 page)
14 March 2008Secretary appointed jan salmon (1 page)
14 March 2008Registered office changed on 14/03/2008 from leigh house weald road brentwood essex CM14 4SX (1 page)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 13/03/07; full list of members (2 pages)
9 May 2007Return made up to 13/03/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 May 2006Return made up to 13/03/06; full list of members (2 pages)
31 May 2006Return made up to 13/03/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 June 2005Return made up to 13/03/05; full list of members (2 pages)
1 June 2005Return made up to 13/03/05; full list of members (2 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 May 2004Return made up to 13/03/04; full list of members (5 pages)
11 May 2004Return made up to 13/03/04; full list of members (5 pages)
8 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
8 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
9 August 2002Secretary's particulars changed (1 page)
9 August 2002Return made up to 13/03/02; full list of members (6 pages)
9 August 2002Return made up to 13/03/02; full list of members (6 pages)
9 August 2002Registered office changed on 09/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
9 August 2002Secretary's particulars changed (1 page)
9 August 2002Registered office changed on 09/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
28 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
5 April 2000Return made up to 13/03/00; no change of members (6 pages)
5 April 2000Return made up to 13/03/00; no change of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
29 September 1999Full accounts made up to 30 November 1998 (12 pages)
29 September 1999Full accounts made up to 30 November 1998 (12 pages)
25 April 1999Return made up to 13/03/99; full list of members (6 pages)
25 April 1999Return made up to 13/03/99; full list of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
17 June 1997Full accounts made up to 30 November 1996 (11 pages)
17 June 1997Full accounts made up to 30 November 1996 (11 pages)
26 March 1997Return made up to 13/03/97; no change of members (4 pages)
26 March 1997Return made up to 13/03/97; no change of members (4 pages)
17 September 1996Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
17 September 1996Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
3 July 1996Full accounts made up to 31 August 1995 (11 pages)
3 July 1996Full accounts made up to 31 August 1995 (11 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
5 April 1995Return made up to 13/03/95; no change of members (4 pages)
5 April 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)