UKBizDB.co.uk

SDC HOLDINGS SHEFFIELD LTD

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

This company is commonly known as Sdc Holdings Sheffield Ltd. The company was founded 4 years ago and was given the registration number 12786032. The firm's registered office is in SHEFFIELD. You can find them at 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SDC HOLDINGS SHEFFIELD LTD
Company Number:12786032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England, S11 8YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stores Road, Derby, Derbyshire, England, DE21 4BD

Director28 September 2023Active
7-12, Tavistock Square, London, England, WC1H 9LT

Director28 September 2023Active
10 Montgomery Court, Ecclesall Road South, Sheffield, England, S11 9NX

Director02 August 2020Active
7 Burlington Road, Dore, Sheffield, United Kingdom, S17 3NQ

Director02 August 2020Active

People with Significant Control

Rdcp Investments 25 Ltd
Notified on:25 January 2024
Status:Active
Country of residence:England
Address:7 - 12, Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Rdcp Investments 20 Limited
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:7 - 12, Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Mason
Notified on:30 September 2020
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:7 Burlington Road, Dore, Sheffield, United Kingdom, S17 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Anthony Broomhead
Notified on:02 August 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:10 Montgomery Court, Ecclesall Road South, Sheffield, England, S11 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.