UKBizDB.co.uk

SD SAFETY CONSULTANTS LIMITED

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

This company is commonly known as Sd Safety Consultants Limited. The company was founded 16 years ago and was given the registration number 06371601. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SD SAFETY CONSULTANTS LIMITED
Company Number:06371601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2007
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Secretary14 September 2007Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director01 August 2017Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director14 September 2007Active

People with Significant Control

Mrs Helen Barbara Drake
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Drake
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Drake
Notified on:30 June 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-13Gazette

Gazette dissolved liquidation.

Download
2021-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-14Insolvency

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

Download
2018-12-10Address

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

Download
2018-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-08Resolution

Resolution.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-28Officers

Change person secretary company with change date.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Address

Change registered office address company with date old address.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.