UKBizDB.co.uk

SD BROTHERS LTD

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

This company is commonly known as Sd Brothers Ltd. The company was founded 4 years ago and was given the registration number 12493554. The firm's registered office is in SOUTHPORT. You can find them at 12 Union Street, , Southport, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SD BROTHERS LTD
Company Number:12493554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:12 Union Street, Southport, England, PR9 0QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Holstein Street, Preston, England, PR1 1UN

Director05 August 2021Active
173, Eldon Street, Ashton-On-Ribble, Preston, England, PR2 2BA

Director02 March 2020Active
173, Eldon Street, Ashton-On-Ribble, Preston, England, PR2 2BA

Director28 April 2021Active

People with Significant Control

Zabihullah Darwish
Notified on:05 August 2021
Status:Active
Country of residence:England
Address:173, Eldon Street, Preston, England, PR2 2BA
Nature of control:
  • Significant influence or control
Mr Ali Malik
Notified on:28 April 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:173, Eldon Street, Preston, England, PR2 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Zabihullah Darwish
Notified on:02 March 2020
Status:Active
Date of birth:February 1991
Nationality:Afghan
Country of residence:England
Address:173, Eldon Street, Preston, England, PR2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Shoaib Qamar
Notified on:02 March 2020
Status:Active
Date of birth:May 1987
Nationality:Pakistani
Country of residence:England
Address:64, James Street, Preston, England, PR1 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Address

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

Download
2021-09-08Address

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

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-11-09Address

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

Download

Copyright © 2024. All rights reserved.