UKBizDB.co.uk

SDC (ANGLIA) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Limegrove House, Caxton Road, Bedford, MK41 0QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Secretary01 April 1997Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director14 June 2022Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director28 March 1994Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director05 September 2005Active
78 Putnoe Lane, Bedford, MK41 9AF

Secretary11 June 1993Active
Fieldside Templars Way, Sharnbrook, Bedford, MK44 1PY

Secretary-Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director02 January 2011Active
Threeways 122 Wollaston Road, Irchester, Wellingborough, NN29 7DF

Director28 March 1994Active
78 Putnoe Lane, Bedford, MK41 9AF

Director-Active
Limegrove House, Caxton Road, Bedford, MK41 0QQ

Director01 July 2014Active
Fieldside Templars Way, Sharnbrook, Bedford, MK44 1PY

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.