UKBizDB.co.uk

SD RESOURCING LTD

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

This company is commonly known as Sd Resourcing Ltd. The company was founded 11 years ago and was given the registration number 08194114. The firm's registered office is in DERBY. You can find them at 1 Derwent Business Centre, Clarke Street, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SD RESOURCING LTD
Company Number:08194114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2012
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director29 August 2012Active

People with Significant Control

Mrs Sophie Day
Notified on:26 August 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Gazette

Gazette dissolved liquidation.

Download
2023-06-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-18Address

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

Download
2021-05-18Resolution

Resolution.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-03-23Address

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

Download
2017-01-17Officers

Change person director company with change date.

Download
2016-11-23Gazette

Gazette filings brought up to date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Gazette

Gazette notice compulsory.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.