UKBizDB.co.uk

SD DISPLAYS LIMITED

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

This company is commonly known as Sd Displays Limited. The company was founded 19 years ago and was given the registration number 05149213. The firm's registered office is in MAIDENHEAD. You can find them at Unit 6, Clivemont Road, Maidenhead, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:SD DISPLAYS LIMITED
Company Number:05149213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 6, Clivemont Road, Maidenhead, England, SL6 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director01 May 2012Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Corporate Secretary09 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 2004Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director09 June 2004Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Director22 July 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 2004Active

People with Significant Control

Mr David George Cooper
Notified on:31 July 2018
Status:Active
Date of birth:April 1982
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Gazette

Gazette dissolved liquidation.

Download
2022-12-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-20Insolvency

Liquidation disclaimer notice.

Download
2022-01-04Address

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

Download
2022-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-04Resolution

Resolution.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-06-25Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.