This company is commonly known as Sdc (anglia) Limited. The company was founded 48 years ago and was given the registration number 01257932. The firm's registered office is in BEDFORD. You can find them at Limegrove House, Caxton Road, Bedford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SDC (ANGLIA) LIMITED |
---|---|---|
Company Number | : | 01257932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1976 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Limegrove House, Caxton Road, Bedford, MK41 0QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Secretary | 01 April 1997 | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 14 June 2022 | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 28 March 1994 | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 05 September 2005 | Active |
78 Putnoe Lane, Bedford, MK41 9AF | Secretary | 11 June 1993 | Active |
Fieldside Templars Way, Sharnbrook, Bedford, MK44 1PY | Secretary | - | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 02 January 2011 | Active |
Threeways 122 Wollaston Road, Irchester, Wellingborough, NN29 7DF | Director | 28 March 1994 | Active |
78 Putnoe Lane, Bedford, MK41 9AF | Director | - | Active |
Limegrove House, Caxton Road, Bedford, MK41 0QQ | Director | 01 July 2014 | Active |
Fieldside Templars Way, Sharnbrook, Bedford, MK44 1PY | Director | - | Active |
Mr Adam Ratliffe Knaggs | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Limegrove House, Bedford, MK41 0QQ |
Nature of control | : |
|
Mr Craig William Millar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Limegrove House, Bedford, MK41 0QQ |
Nature of control | : |
|
Mr Francis Peter Shiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Limegrove House, Bedford, MK41 0QQ |
Nature of control | : |
|
Mr Martin Alan Lowndes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Limegrove House, Bedford, MK41 0QQ |
Nature of control | : |
|
Sdc (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Limegrove House, Caxton Road, Bedford, England, MK41 0QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.