UKBizDB.co.uk

SD PAINTING CONTRACTORS LIMITED

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

This company is commonly known as Sd Painting Contractors Limited. The company was founded 11 years ago and was given the registration number 08321094. The firm's registered office is in CHEADLE. You can find them at Offices 7 & 8 Big Trade Park, Earl Road, Cheadle, Stockport. This company's SIC code is 43341 - Painting.

Company Information

Name:SD PAINTING CONTRACTORS LIMITED
Company Number:08321094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Offices 7 & 8 Big Trade Park, Earl Road, Cheadle, Stockport, England, SK8 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Secretary06 December 2012Active
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director06 December 2012Active
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director06 December 2012Active
Offices 7 & 8, Big Trade Park, Earl Road, Cheadle, England, SK8 6PT

Director28 March 2019Active

People with Significant Control

Parlane Group Holdings Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:C/O Ascendis, Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay James Parlane
Notified on:06 December 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Offices 7 & 8, Big Trade Park, Cheadle, England, SK8 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Parlane
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Offices 7 & 8, Big Trade Park, Cheadle, England, SK8 6PT
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
2024-03-15Insolvency

Liquidation in administration progress report.

Download
2023-09-18Insolvency

Liquidation in administration progress report.

Download
2023-06-13Insolvency

Liquidation in administration extension of period.

Download
2023-03-10Insolvency

Liquidation in administration progress report.

Download
2022-10-25Insolvency

Liquidation in administration result creditors meeting.

Download
2022-10-05Insolvency

Liquidation in administration proposals.

Download
2022-09-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-24Address

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

Download
2022-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Address

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

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Address

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

Download

Copyright © 2024. All rights reserved.