UKBizDB.co.uk

SDA LIMITED

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

This company is commonly known as Sda Limited. The company was founded 26 years ago and was given the registration number 03425097. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SDA LIMITED
Company Number:03425097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1997
End of financial year:02 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Marston's House, Brewery Road, Wolverhampton, WV1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Secretary05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director31 March 2009Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director19 December 2008Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Wolverhampton, WV1 4JT

Secretary25 January 2007Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Secretary26 September 1998Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary27 August 1997Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Picketts Heath Barn, Sandy Lane, Boars Hill, Oxford, OX1 5HN

Director01 September 2002Active
The Cobbles, Donkey Lane, Wilmslow, SK9 1PX

Director06 September 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director27 August 1997Active
Main Mansion Portledge Estate, Fairy Cross, Bideford, EX39 5BX

Director13 July 2000Active
Orchard Priors, Battledown Close, Cheltenham, GL52 6RD

Director15 October 1998Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Marstons House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Bonville, Eype, Bridport, DT6 6AL

Director18 May 2002Active
Blaxhold No Place Lane, Enmore, Bridgwater, TA5 2EF

Director26 September 1998Active
Blaxhold No Place Lane, Enmore, Bridgwater, TA5 2EF

Director26 September 1998Active
Marston's House, Wolverhampton, WV1 4JT

Director25 January 2007Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director10 June 2010Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director10 June 2010Active
1, Stoneleigh Court, Hyde Lea, Stafford, ST18 9QJ

Director19 December 2008Active
Claremont, Western Avenue, Poole, BH13 7A

Director18 May 2002Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Director26 September 1998Active
PO BOX 26 Park Brewery, Bath Road, Wolverhampton, WV1 4NY

Director25 January 2007Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director19 December 2008Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director01 October 2011Active

People with Significant Control

Ringwood Brewery Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-09Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type dormant.

Download
2017-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.