Check the

SGM RACEPAINT LIMITED

Company
SGM RACEPAINT LIMITED (03393942)

SGM RACEPAINT

Phone: 01295 272 737
B rating

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

Company name
SGM RACEPAINT LIMITED
Company number
03393942
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 1997
Age - 27 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
60
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
34
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
58
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.