UKBizDB.co.uk

S.D.C. BUILDERS LIMITED

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

This company is commonly known as S.d.c. Builders Limited. The company was founded 48 years ago and was given the registration number 01251716. The firm's registered office is in BEDFORD. You can find them at Lime Grove House, Caxton Road, Bedford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:S.D.C. BUILDERS LIMITED
Company Number:01251716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Lime Grove 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, England, MK41 0QQ

Secretary14 May 2015Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director01 July 2020Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director01 July 2020Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director02 January 2014Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director01 July 2020Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director01 January 2024Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director01 July 2020Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director04 October 1994Active
Limegrove House, Caxton Road, Bedford, England, MK41 0QQ

Director01 January 2003Active
78 Putnoe Lane, Bedford, MK41 9AF

Secretary-Active
Lime Grove House, Caxton Road, Bedford, MK41 0QQ

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

Director30 March 2007Active
Lime Grove House, Caxton Road, Bedford, MK41 0QQ

Director-Active
22 Marlow Way, Bedford, MK41 7YN

Director-Active
Threeways 122 Wollaston Road, Irchester, Wellingborough, NN29 7DF

Director-Active
121 Wollaston Road, Irchester, Wellingborough, NN29 7DD

Director-Active
78 Putnoe Lane, Bedford, MK41 9AF

Director26 March 1976Active
78 Putnoe Lane, Bedford, MK41 9AF

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

Director05 September 2005Active
Lime Grove House, Caxton Road, Bedford, MK41 0QQ

Director04 April 2005Active
Fieldside Templars Way, Sharnbrook, Bedford, MK44 1PY

Director-Active

People with Significant Control

Mr Jonathan Richardson
Notified on:01 January 2024
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control
Mr Andrew Mark Shiner
Notified on:01 July 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control
Mr Daniel Julian Marcus Changer
Notified on:01 July 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control
Mr Andrew Ronald Mitchell
Notified on:01 July 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control
Mr Carl Stephen Bennett
Notified on:01 July 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, 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
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, 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:Lime Grove 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
Mr Francis Peter Shiner
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control
Mr Gary Lloyd Wykes
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control
Mr Adam Ratliffe Knaggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Limegrove House, Caxton Road, Bedford, England, MK41 0QQ
Nature of control:
  • Significant influence or control

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 (5 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.