Company NameSGA Technologies Limited
DirectorsChristopher Ian Brown and Robert Rhodes
Company StatusActive
Company Number00968536
CategoryPrivate Limited Company
Incorporation Date17 December 1969(54 years, 4 months ago)
Previous NameSuffolk Glass Associates Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Ian Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(37 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSga Technologies Shire Hill
Saffron Walden
CB11 3AQ
Secretary NameMr Christopher Ian Brown
NationalityBritish
StatusCurrent
Appointed08 May 2007(37 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSga Technologies Shire Hill
Saffron Walden
CB11 3AQ
Director NameRobert Rhodes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSga Technologies Shire Hill
Saffron Walden
CB11 3AQ
Director NameLawrence Leslie A'Court
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years after company formation)
Appointment Duration14 years, 4 months (resigned 08 May 2007)
RoleManager
Correspondence Address4 St Andrews Court 53 Yarmouth Road
Norwich
NR7 0EW
Director NamePaul Michael A'Court
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years after company formation)
Appointment Duration19 years, 5 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle End Farm House
Great Wilbraham
Cambridge
CB1 5JG
Director NameBetty Daisy Hart-A'Court
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years after company formation)
Appointment Duration14 years, 4 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address32 Peaslands Road
Saffron Walden
Essex
CB11 3EF
Secretary NameBetty Daisy Hart-A'Court
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years after company formation)
Appointment Duration14 years, 4 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address32 Peaslands Road
Saffron Walden
Essex
CB11 3EF
Director NameJulia A'Court
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(25 years after company formation)
Appointment Duration12 years, 4 months (resigned 08 May 2007)
RoleDesigner
Correspondence AddressAngle End Farm House
Great Wilbraham
Cambridge
CB1 5JG
Director NameMr Peter James Woodlock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 July 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address20 Leopold Road
St.Andrews
Bristol
BS6 5BS
Director NameMr Paul James Game
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2007(37 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cramswell Close
Haverhill
Suffolk
CB9 9QL

Contact

Websitesgatech.co.uk
Email address[email protected]
Telephone01799 527264
Telephone regionSaffron Walden

Location

Registered AddressShirehill Industrial Estate
Thaxted Road
Saffron Walden
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Cbpg Innovations LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,072,051
Net Worth£3,749,996
Cash£101,396
Current Liabilities£1,613,580

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

28 March 2000Delivered on: 31 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the plating works,unit 15 shire hill,saffron walden,essex.t/no.EX420524.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
8 May 2007Delivered on: 23 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of plot 15 shire hill industrial estate shire hill saffron waldron. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit behind unit 15 shirehill industrial estate saffron waldren. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hut shirehill industrial estate saffron waldren. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 March 2002Delivered on: 28 March 2002
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 November 2001Delivered on: 24 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
7 August 2000Delivered on: 12 August 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding
29 March 2000Delivered on: 3 April 2000
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated 29 march 2000 floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
Outstanding
28 March 2000Delivered on: 31 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 10/11/12 shire hill,shire hill industrial estate,saffron walden,essex.t/no.EX549002.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 March 2000Delivered on: 31 March 2000
Satisfied on: 23 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 1 shire hill,saffron walden,essex.t/no.EX393608.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 October 1999Delivered on: 21 October 1999
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as shire hill saffron walden essex t/no: EX393608. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1999Delivered on: 21 October 1999
Satisfied on: 26 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 15 shire hill saffron walden essex t/no: EX420524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1996Delivered on: 15 February 1996
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 10, 11 & 12 shire hill industrial estate, saffron walden, essex t/no. EX549002 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1989Delivered on: 3 October 1989
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 15 shirehill, thaxted road saffron walden, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1988Delivered on: 22 February 1988
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 1 shirehill industrial estate thaxted road, saffron walden, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1988Delivered on: 17 February 1988
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 February 2002Delivered on: 21 February 2002
Satisfied on: 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels and other equipment described in the schedule to form 395 relative to the charge. See the mortgage charge document for full details.
Fully Satisfied
4 August 1984Delivered on: 16 August 1984
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at shire hill ind est thaxted rd saffron walden essex which forms part of plot 15 of phase 3 of said industrial estate and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
15 June 2020Director's details changed for Robert Rhodes on 2 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Christopher Ian Brown on 15 June 2020 (2 pages)
15 June 2020Secretary's details changed for Mr Christopher Ian Brown on 15 June 2020 (1 page)
24 March 2020Full accounts made up to 30 June 2019 (26 pages)
6 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 November 2019Amended full accounts made up to 30 June 2018 (24 pages)
25 March 2019Full accounts made up to 30 June 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 27/12/2019.
(27 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (30 pages)
16 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Paul James Game as a director on 28 July 2017 (2 pages)
9 August 2017Termination of appointment of Paul James Game as a director on 28 July 2017 (2 pages)
9 August 2017Appointment of Robert Rhodes as a director on 28 July 2017 (3 pages)
9 August 2017Appointment of Robert Rhodes as a director on 28 July 2017 (3 pages)
27 February 2017Accounts for a medium company made up to 30 June 2016 (22 pages)
27 February 2017Accounts for a medium company made up to 30 June 2016 (22 pages)
30 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(5 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(5 pages)
26 November 2015Accounts for a medium company made up to 30 June 2015 (21 pages)
26 November 2015Accounts for a medium company made up to 30 June 2015 (21 pages)
8 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
8 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
(5 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
(5 pages)
10 February 2014Accounts for a medium company made up to 30 June 2013 (23 pages)
10 February 2014Accounts for a medium company made up to 30 June 2013 (23 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(5 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(5 pages)
26 March 2013Resolutions
  • RES13 ‐ Loan agreement 15/02/2013
(2 pages)
26 March 2013Resolutions
  • RES13 ‐ Loan agreement 15/02/2013
(2 pages)
15 March 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (9 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (9 pages)
13 June 2012Resolutions
  • RES13 ‐ Approval of a loan agreement 17/05/2012
(1 page)
13 June 2012Resolutions
  • RES13 ‐ Approval of a loan agreement 17/05/2012
(1 page)
28 May 2012Termination of appointment of Paul A'court as a director (2 pages)
28 May 2012Termination of appointment of Paul A'court as a director (2 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (9 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (9 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
22 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
29 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
26 November 2009Director's details changed for Paul Michael A'court on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Paul Michael A'court on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Paul James Game on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Paul James Game on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Ian Brown on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Christopher Ian Brown on 26 November 2009 (2 pages)
26 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
26 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
15 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
15 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
10 December 2007Return made up to 26/11/07; full list of members (3 pages)
10 December 2007Return made up to 26/11/07; full list of members (3 pages)
23 May 2007Declaration of assistance for shares acquisition (7 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Declaration of assistance for shares acquisition (7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007New director appointed (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
23 January 2007Return made up to 26/11/06; full list of members (3 pages)
23 January 2007Return made up to 26/11/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 26/11/05; full list of members (3 pages)
12 December 2005Return made up to 26/11/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 December 2004Return made up to 26/11/04; full list of members (8 pages)
23 December 2004Return made up to 26/11/04; full list of members (8 pages)
28 February 2004Full accounts made up to 30 June 2003 (21 pages)
28 February 2004Full accounts made up to 30 June 2003 (21 pages)
23 December 2003Return made up to 26/11/03; full list of members (8 pages)
23 December 2003Return made up to 26/11/03; full list of members (8 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Full accounts made up to 30 June 2002 (21 pages)
1 April 2003Full accounts made up to 30 June 2002 (21 pages)
30 December 2002Return made up to 26/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 December 2002Return made up to 26/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 July 2002Full accounts made up to 30 June 2001 (20 pages)
1 July 2002Full accounts made up to 30 June 2001 (20 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (18 pages)
21 February 2002Particulars of mortgage/charge (18 pages)
12 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (18 pages)
30 April 2001Full accounts made up to 30 June 2000 (18 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Particulars of mortgage/charge (11 pages)
12 August 2000Particulars of mortgage/charge (11 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
17 March 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
13 December 1999Return made up to 03/12/99; full list of members (7 pages)
13 December 1999Return made up to 03/12/99; full list of members (7 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
29 January 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
29 January 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
11 December 1998Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1998Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
11 February 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
14 January 1998Company name changed suffolk glass associates company LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998Company name changed suffolk glass associates company LIMITED\certificate issued on 14/01/98 (2 pages)
11 December 1997Return made up to 03/12/97; no change of members (6 pages)
11 December 1997Return made up to 03/12/97; no change of members (6 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 December 1996Return made up to 08/12/96; no change of members (6 pages)
16 December 1996Return made up to 08/12/96; no change of members (6 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 08/12/95; full list of members (6 pages)
10 January 1996Return made up to 08/12/95; full list of members (6 pages)
29 June 1995New director appointed (4 pages)
29 June 1995New director appointed (4 pages)
3 November 1976Memorandum and Articles of Association (11 pages)
3 November 1976Memorandum and Articles of Association (11 pages)