Warning: file_put_contents(c/6cc8846c0ca08d4e569e558bd6e4f570.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sdc Manufacturing Uk Ltd, DE55 4BR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SDC MANUFACTURING UK LTD

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

This company is commonly known as Sdc Manufacturing Uk Ltd. The company was founded 15 years ago and was given the registration number 06850996. The firm's registered office is in RIDDINGS. You can find them at 19 Charity Road, Amber Business Centre, Riddings, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SDC MANUFACTURING UK LTD
Company Number:06850996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:19 Charity Road, Amber Business Centre, Riddings, Derbyshire, DE55 4BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Charity Road, Riddings, England, DE55 4BR

Secretary18 March 2009Active
Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

Director04 December 2018Active
19, Charity Road, Riddings, England, DE55 4BR

Director18 March 2009Active
19, Charity Road, Riddings, England, DE55 4BR

Director18 March 2009Active
19, Charity Road, Riddings, England, DE55 4BR

Director18 March 2009Active
17, Crosshill, Codnor, Ripley, England, DE5 9SR

Director18 March 2009Active

People with Significant Control

Midlands Industries Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:1st Floor, Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Millan
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:19, Charity Road, Riddings, DE55 4BR
Nature of control:
  • Significant influence or control
Mr Timothy Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:19, Charity Road, Riddings, DE55 4BR
Nature of control:
  • Significant influence or control
Mr Graham William Schofield
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:19, Charity Road, Riddings, DE55 4BR
Nature of control:
  • Significant influence or control
Mr David Graham Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:19, Charity Road, Riddings, DE55 4BR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-09-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-04-12Insolvency

Liquidation in administration progress report.

Download
2022-11-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-11-04Insolvency

Liquidation in administration proposals.

Download
2022-09-20Address

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

Download
2022-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.