UKBizDB.co.uk

SD CPM LTD

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

This company is commonly known as Sd Cpm Ltd. The company was founded 8 years ago and was given the registration number 10061106. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SD CPM LTD
Company Number:10061106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Archer Road, Redditch, Worcester, United Kingdom, B98 8DJ

Director14 March 2016Active

People with Significant Control

Mr Stewart Darlow
Notified on:19 September 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG
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 (5 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
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-28Gazette

Gazette filings brought up to date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Address

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

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2016-06-24Address

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

Download
2016-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.