Company NameS.Y.G. Limited
DirectorDerek Bier
Company StatusActive
Company Number04017786
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Derek Bier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleSoftware Consulting & Sales
Country of ResidenceEngland
Correspondence Address16 Park Road
Brentwood
Essex
CM14 4TX
Director NameMrs Jacqueline Ann Bier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Road
Brentwood
Essex
CM14 4TX
Secretary NameMrs Jacqueline Ann Bier
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Road
Brentwood
Essex
CM14 4TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Derek Bier
50.00%
Ordinary
50 at £1Jacqueline Ann Bier
50.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 May 2020Termination of appointment of Jacqueline Ann Bier as a director on 30 May 2020 (1 page)
30 May 2020Termination of appointment of Jacqueline Ann Bier as a secretary on 30 May 2020 (1 page)
28 May 2020Registered office address changed from Victoria House 4th Floor Victoria Road Chelmsford Essex CM1 1JR England to C/O Bliss Accounting Services Limited 4th Floor Victoria Road Chelmsford Essex CM1 1JR on 28 May 2020 (1 page)
3 May 2020Confirmation statement made on 3 May 2020 with updates (3 pages)
29 April 2020Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF to Victoria House 4th Floor Victoria Road Chelmsford Essex CM1 1JR on 29 April 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 July 2010 (1 page)
5 July 2010Director's details changed for Jacqueline Ann Bier on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Derek Bier on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Derek Bier on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Jacqueline Ann Bier on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Jacqueline Ann Bier on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Derek Bier on 1 January 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Return made up to 20/06/02; full list of members (7 pages)
23 July 2002Return made up to 20/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
18 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 July 2000Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2000Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)