ABOUT SGM RACEPAINT LIMITED
SGM RacePaint has been providing specialist motorsport and performance road car refinishing and component repair services for over twenty years.
We are proud to have supplied client’s with cars that have won five WRC titles, two Le Mans titles, two BTCC titles and numerous championship and event wins around the world.
We are fully conversant with the specific requirements of the motorsports industry and the standards required by race and rally teams. Our experience and techniques ensure we optimise the quality of finish and deliver the appropriate weight on every car. Our service is very flexible and we provide a very fast turnaround.
KEY FINANCES
Year
2016
Assets
£34.34k
▲ £6.49k (23.28 %)
Cash
£10.44k
▲ £7.5k (254.31 %)
Liabilities
£60.64k
▼ £-2.11k (-3.37 %)
Net Worth
£-26.3k
▼ £8.6k (-24.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cherwell
- Company name
- SGM RACEPAINT LIMITED
- Company number
- 03393942
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jun 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sgmracepaint.co.uk
- Phones
-
01295 272 737
- Registered Address
- 20B WILDMERE ROAD,
WILDMERE INDUSTRIAL ESTATE,
BANBURY,
OXFORDSHIRE,
OX16 3JU
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 19 Jul 2016
- Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 100
- 28 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 27 Jun 2015
- Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
GBP 100
CHARGES
-
25 November 1997
- Status
- Outstanding
- Delivered
- 1 December 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
SGM RACEPAINT LIMITED DIRECTORS
Stephen Goddard
Acting
- Appointed
- 27 June 1997
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 20b Wildmere Road, Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU
- Country Of Residence
- United Kingdom
- Name
- GODDARD, Stephen
Marianne Goddard
Resigned
- Appointed
- 27 June 1997
- Resigned
- 29 March 2005
- Role
- Secretary
- Address
- Parklands, Thenford Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2NB
- Name
- GODDARD, Marianne
Robert Kenneth Pardoe
Resigned
- Appointed
- 27 June 2005
- Resigned
- 21 December 2009
- Role
- Secretary
- Address
- Marston View 3 Howcombe Gardens, Napton On The Hill, Southam, Warwickshire, CV37 8PD
- Name
- PARDOE, Robert Kenneth
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 27 June 1997
- Resigned
- 27 June 1997
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 27 June 1997
- Resigned
- 27 June 1997
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Marianne Goddard
Resigned
- Appointed
- 27 June 1997
- Resigned
- 29 March 2005
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Parklands, Thenford Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2NB
- Name
- GODDARD, Marianne
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 27 June 1997
- Resigned
- 27 June 1997
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.