S G S ENGINEERING (UK) LTD
Other business support service activities n.e.c.
S G S ENGINEERING (UK) LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Spencer Legal, S.6 210 Upper Richmond Road Hill House London SW15 6NP United Kingdom
Full company profile for S G S ENGINEERING (UK) LTD (05484978), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 20 Jun 2005. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£198.27k
Net Assets
£8.52M
Total Liabilities
£8.68M
Turnover
£27.39M
Employees
55
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew James Gunby | Director | British | England | 19 Jan 2024 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sgs Tool Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Andrew William Robert Wyatt
Ceased 3 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 8, West Side Park, Belmore Way, Derby (DE21 7AZ) CITY OF DERBY | Leasehold | - | 10 Jun 2024 |
Unit 1a, West Side Park, Belmore Way, Derby (DE21 7AZ) CITY OF DERBY | Freehold | - | 3 Jun 2024 |
Unit 1a, West Side Park, Belmore Way, Derby (DE21 7AZ) CITY OF DERBY | Leasehold | - | 3 May 2016 |
Unit 1, West Side Park, Belmore Way, Derby (DE21 7AZ) CITY OF DERBY | Freehold | - | 3 May 2016 |
Unit A6, West Meadows Industrial Estate, Derby CITY OF DERBY | Leasehold | - | 8 Apr 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Officers | Termination of Andrew William Robert Wyatt as director on 2026-03-05 | |
| 7 Oct 2025 | Persons With Significant Control | Change To A Person With Significant Control Without Name Date | |
| 6 Oct 2025 | Officers | Change to director Mr Andrew William Robert Wyatt on 2025-07-08 | |
| 4 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 26 Sept 2025 | Officers | Appointment of Mr Sean Geens as director on 2025-09-17 |
Termination of Andrew William Robert Wyatt as director on 2026-03-05
Change To A Person With Significant Control Without Name Date
Change to director Mr Andrew William Robert Wyatt on 2025-07-08
Annual accounts made up to 2024-12-31
Appointment of Mr Sean Geens as director on 2025-09-17
Recent Activity
Latest Activity
Termination of Andrew William Robert Wyatt as director on 2026-03-05
1 months ago on 5 Mar 2026
Change To A Person With Significant Control Without Name Date
6 months ago on 7 Oct 2025
Change to director Mr Andrew William Robert Wyatt on 2025-07-08
6 months ago on 6 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 4 Oct 2025
Appointment of Mr Sean Geens as director on 2025-09-17
6 months ago on 26 Sept 2025
