Warning: file_put_contents(c/03bf51828ecf12450a9a015e916ed593.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sd Capital Limited, B18 5HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SD CAPITAL LIMITED

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

This company is commonly known as Sd Capital Limited. The company was founded 17 years ago and was given the registration number 05983230. The firm's registered office is in BIRMINGHAM. You can find them at 308 Park Road, Hockley, Birmingham, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SD CAPITAL LIMITED
Company Number:05983230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:308 Park Road, Hockley, Birmingham, England, B18 5HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

Director10 January 2022Active
5, Quantock Court Greenford Road, Greenford, UB6 0DR

Secretary15 November 2006Active
44, Queenshead Road, Handsworth, Birmingham, B21 0QG

Secretary31 October 2006Active
Uni 3,, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY

Director31 October 2006Active
480a, Bearwood Road, Smethwick, England, B66 4HA

Director16 June 2017Active
308, Park Road, Hockley, Birmingham, England, B18 5HE

Director01 May 2019Active
308, Park Road, Hockley, Birmingham, England, B18 5HE

Director01 December 2020Active

People with Significant Control

Mr Patrick Monahan
Notified on:20 February 2022
Status:Active
Date of birth:June 1956
Nationality:Irish
Address:The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Costinel-Claudiu Virtopeanu
Notified on:01 May 2019
Status:Active
Date of birth:January 1984
Nationality:Romanian
Country of residence:England
Address:308, Park Road, Birmingham, England, B18 5HE
Nature of control:
  • Significant influence or control
Mr Amardeep Singh
Notified on:16 June 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:480a, Bearwood Road, Smethwick, England, B66 4HA
Nature of control:
  • Significant influence or control
Mr Deepak Kumar Kabra
Notified on:01 May 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Uni 3,, 1161 Chester Road, Birmingham, England, B24 0QY
Nature of control:
  • Significant influence or control

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
2023-10-31Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-09-28Address

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

Download
2022-08-25Insolvency

Liquidation compulsory winding up order.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Accounts

Change account reference date company previous shortened.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Address

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

Download
2022-05-20Address

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

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Change account reference date company current shortened.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.