UKBizDB.co.uk

S. DEF LTD

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

This company is commonly known as S. Def Ltd. The company was founded 10 years ago and was given the registration number 08990797. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:S. DEF LTD
Company Number:08990797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 April 2014
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:40a Station Road, Upminster, Essex, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director10 April 2014Active

People with Significant Control

Mr Simon Christopher Defriend
Notified on:07 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Insolvency

Liquidation miscellaneous.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-05Address

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

Download
2019-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-04Resolution

Resolution.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Capital

Capital allotment shares.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-04-10Address

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

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Address

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

Download

Copyright © 2024. All rights reserved.