UKBizDB.co.uk

SD CONSTRUCTION (IW) LIMITED

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

This company is commonly known as Sd Construction (iw) Limited. The company was founded 17 years ago and was given the registration number 05956158. The firm's registered office is in NEWPORT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SD CONSTRUCTION (IW) LIMITED
Company Number:05956158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 The Glebe, All Cannings, Devizes, SN10 3NW

Secretary21 February 2007Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director19 June 2023Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director19 June 2023Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Secretary04 October 2006Active
23 Albert Road, Shanklin, PO37 7NS

Director08 February 2007Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Director04 October 2006Active

People with Significant Control

Mr Michael Penketh
Notified on:07 January 2022
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:75 Church Road, Wootton, England, PO33 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Guyte
Notified on:07 January 2022
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:29 The Reach, 12 Luccombe Road, Shanklin, England, PO37 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Darch
Notified on:04 October 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:23, Albert Road, Shanklin, United Kingdom, PO37 7NS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.