This company is commonly known as Sd Precision Group Limited. The company was founded 22 years ago and was given the registration number 04256129. The firm's registered office is in STEVENAGE. You can find them at Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SD PRECISION GROUP LIMITED |
---|---|---|
Company Number | : | 04256129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, Hertfordshire, SG1 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 09 February 2022 | Active |
Unit 3 Stevenage Enterprise Centre, Orchard Road, Stevenage, England, SG1 3HH | Director | 05 May 2021 | Active |
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 01 April 2016 | Active |
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 03 February 2021 | Active |
St Ibbs Cottage, London Road, St. Ippolyts, Hitchin, United Kingdom, SG4 7NL | Secretary | 20 July 2001 | Active |
114 High Street, Cranfield, MK43 0DG | Secretary | 20 July 2001 | Active |
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 03 March 2003 | Active |
33, Jackdaw Close, Stevenage, United Kingdom, SG2 9DA | Director | 20 July 2001 | Active |
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 01 March 2017 | Active |
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 01 April 2016 | Active |
Unit 3 Stevenage Enterprise, Centre, Orchard Road, Stevenage, SG1 3HH | Director | 01 April 2016 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Corporate Director | 20 July 2001 | Active |
Boofie Dais Holdings Limited | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Lynn Road, Ely, United Kingdom, CB7 4EG |
Nature of control | : |
|
Mr Martyn David Fordham | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Unit 3 Stevenage Enterprise, Stevenage, SG1 3HH |
Nature of control | : |
|
Andrew Stephen Emmans | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Unit 3 Stevenage Enterprise, Stevenage, SG1 3HH |
Nature of control | : |
|
Asynt Limited | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 29 Hall Barn Road Industrial Estate, Hall Barn Road, Isleham, United Kingdom, CB7 5RJ |
Nature of control | : |
|
Mr Steven Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Unit 3 Stevenage Enterprise, Stevenage, SG1 3HH |
Nature of control | : |
|
Mr Stephen Discombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Unit 3 Stevenage Enterprise, Stevenage, SG1 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-12-30 | Incorporation | Memorandum articles. | Download |
2023-12-29 | Capital | Capital allotment shares. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Change of name | Certificate change of name company. | Download |
2022-08-03 | Change of name | Change of name notice. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-11-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-11 | Capital | Legacy. | Download |
2021-11-11 | Insolvency | Legacy. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.