This company is commonly known as S D C Enterprises Limited. The company was founded 22 years ago and was given the registration number 04309966. The firm's registered office is in HOLMFIRTH. You can find them at Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | S D C ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 04309966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Secretary | 01 May 2018 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 08 May 2016 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 13 December 2023 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 15 September 2022 | Active |
5, Pocket End, Loughborough, England, LE11 3PF | Director | 02 July 2013 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 25 June 2002 | Active |
92 Westbourne Road, Sheffield, S10 2QT | Secretary | 24 October 2001 | Active |
7 Trueman Court, Chapel Gardens, Low Moor, Bradford, BD12 0NE | Secretary | 01 October 2005 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 24 July 2014 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 28 July 2021 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 17 February 2010 | Active |
15 Ewood Hall Avenue, Mytholmroyd, Hbden Bridge, HX7 5PH | Director | 28 April 2006 | Active |
25, Tredgold Avenue, Bramhope, Leeds, England, LS16 9BS | Director | 15 February 2011 | Active |
Little Beck Beck Lane, Bingley, BD16 4DN | Director | 25 June 2002 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 21 March 2013 | Active |
2 Albert Gardens, Clacton On Sea, CO15 6QW | Director | 19 August 2009 | Active |
1 Old Mill Close, Heatley, Lymm, WA13 9RW | Director | 25 June 2002 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 21 July 2017 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 01 December 2017 | Active |
Unit 29, Pitcliffe Way, Bradford, England, BD5 7SG | Director | 23 June 2015 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 21 February 2012 | Active |
Perkin House, 82 Grattan Road, Bradford, BD1 2JB | Director | 24 October 2001 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 16 May 2011 | Active |
7, Whitebirk Close, Greenmount, Bury, England, BL8 4HE | Director | 17 February 2010 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 17 August 2020 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 21 March 2013 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 01 March 2013 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 01 March 2012 | Active |
19 Westfield Brays Green Road, Hyde Heath, Amersham, HP6 5RE | Director | 25 June 2002 | Active |
3 Harewood Gate, Harewood, Leeds, LS17 9LZ | Director | 30 April 2003 | Active |
Lychgates Pinfold Hill, Curbar Calver, Hope Valley, S32 3YL | Director | 25 June 2002 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 15 May 2018 | Active |
Bluebell Cottage, Brearley Old Hall, Brearley, Luddendenfoot, Halifax, England, HX2 6HS | Director | 17 February 2010 | Active |
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL | Director | 14 March 2016 | Active |
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG | Director | 16 May 2011 | Active |
Lynne Ramsden | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 29 Pitcliffe Way, Pitcliffe Way, Bradford, England, BD5 7SG |
Nature of control | : |
|
Mr Mark Andrew Yare | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pickwick Mills, Huddersfield Road, Holmfirth, England, HD9 3JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.