UKBizDB.co.uk

S D MOULDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S D Mouldings Limited. The company was founded 21 years ago and was given the registration number 04520231. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:S D MOULDINGS LIMITED
Company Number:04520231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 September 2021Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 September 2021Active
27 Beaumont Way, Hadleigh, Ipswich, IP7 6SA

Secretary28 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 August 2002Active
27 Beaumont Way, Hadleigh, Ipswich, IP7 6SA

Director28 August 2002Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 September 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 August 2002Active

People with Significant Control

Dfw Trading Limited
Notified on:01 September 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mark Daniels
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:27, Ann Beaumont Way, Ipswich, United Kingdom, IP7 6SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Daniels
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:27, Ann Beaumont Way, Ipswich, United Kingdom, IP7 6SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Gazette

Gazette filings brought up to date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.