Company NameS.U.G.I Multiservice Ltd
DirectorsLiyanaarachchige Dona Jayasinghe and Mohan Priyadarshana Juwan Mandadige
Company StatusActive
Company Number06945398
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameLiyanaarachchige Dona Jayasinghe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 North Road
Dartford
DA1 3ND
Director NameMr Mohan Priyadarshana Juwan Mandadige
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(5 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 North Road
Dartford
DA1 3ND
Director NameMr Mohan Priyadarshana Juwan Mandadige
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 North Road
Datford
DA1 3ND

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Liyanaarachige Dona Jayasinghe
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,637
Cash£4,365
Current Liabilities£103,201

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 riverview road, swanscombe, kent.
Outstanding
8 May 2015Delivered on: 13 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 79 heathview avenue dartford.
Outstanding
20 February 2015Delivered on: 6 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 68 miskin road dartford.
Outstanding
1 December 2014Delivered on: 2 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 July 2012Delivered on: 31 July 2012
Persons entitled: Liyannarachchige Dona Meloni Ganga Jayasinghe

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: 114 ashby road loughborough t/no LT223300.
Outstanding

Filing History

17 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 September 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 August 2018Notification of Liyanaarachchige Dona Jayasinge as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Director's details changed for Liyanaarachchige Dona Jayasinghe on 8 August 2018 (2 pages)
9 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Mohan Priyadarshana Juwan Mandadige on 8 August 2018 (2 pages)
14 May 2018Micro company accounts made up to 30 June 2017 (4 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
1 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 March 2016Registration of charge 069453980005, created on 11 March 2016 (8 pages)
12 March 2016Registration of charge 069453980005, created on 11 March 2016 (8 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
13 May 2015Registration of charge 069453980004, created on 8 May 2015 (8 pages)
13 May 2015Registration of charge 069453980004, created on 8 May 2015 (8 pages)
13 May 2015Registration of charge 069453980004, created on 8 May 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Registration of charge 069453980003, created on 20 February 2015 (8 pages)
6 March 2015Registration of charge 069453980003, created on 20 February 2015 (8 pages)
2 December 2014Registration of charge 069453980002, created on 1 December 2014 (8 pages)
2 December 2014Registration of charge 069453980002, created on 1 December 2014 (8 pages)
2 December 2014Registration of charge 069453980002, created on 1 December 2014 (8 pages)
1 October 2014Appointment of Mr Mohan Priyadarshana Juwan Mandadige as a director on 27 June 2014 (2 pages)
1 October 2014Appointment of Mr Mohan Priyadarshana Juwan Mandadige as a director on 27 June 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of Mohan Juwan Mandadige as a director (1 page)
15 June 2012Appointment of Liyanaarachchige Dona Jayasinghe as a director (2 pages)
15 June 2012Termination of appointment of Mohan Juwan Mandadige as a director (1 page)
15 June 2012Appointment of Liyanaarachchige Dona Jayasinghe as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mohan Priyadarshana Juwan Mandadige on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Mohan Priyadarshana Juwan Mandadige on 26 June 2010 (2 pages)
26 June 2009Incorporation (12 pages)
26 June 2009Incorporation (12 pages)