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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY | Secretary | 06 December 2012 | Active |
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY | Director | 06 December 2012 | Active |
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY | Director | 06 December 2012 | Active |
Offices 7 & 8, Big Trade Park, Earl Road, Cheadle, England, SK8 6PT | Director | 28 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-18 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-13 | Insolvency | Liquidation in administration extension of period. | Download |
2023-03-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-25 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.