UKBizDB.co.uk

SDE DECORATORS LTD

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

This company is commonly known as Sde Decorators Ltd. The company was founded 24 years ago and was given the registration number NI038095. The firm's registered office is in BALLYCLARE. You can find them at 51 Russell Manor, Doagh Road, Ballyclare, Co. Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SDE DECORATORS LTD
Company Number:NI038095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:31 December 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 Russell Manor, Doagh Road, Ballyclare, Co. Antrim, BT39 9YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Russell Manor, Doagh Road, Ballyclare, BT39 9YR

Director01 October 2014Active
51 Russell Manor, Doagh Road, Ballyclare, BT39 9YR

Director01 October 2014Active
51 Russell Manor, Doagh Road, Ballyclare, BT39 9YR

Director01 October 2014Active
51 Russell Manor, Doagh Road, Ballyclare, BT39 9YR

Secretary09 March 2000Active
51 Russell Manor, Doagh Road, Ballyclare, BT39 9YR

Director21 February 2001Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director09 March 2000Active

People with Significant Control

Mr Andrew Eastop
Notified on:22 June 2022
Status:Active
Date of birth:March 1995
Nationality:British
Address:51 Russell Manor, Ballyclare, BT39 9YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sarah Eastop
Notified on:22 June 2022
Status:Active
Date of birth:April 1990
Nationality:British
Address:51 Russell Manor, Ballyclare, BT39 9YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon David Eastop
Notified on:01 October 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:51 Russell Manor, Ballyclare, BT39 9YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Accounts

Change account reference date company current shortened.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.