UKBizDB.co.uk

SDG ACCESS LIMITED

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

This company is commonly known as Sdg Access Limited. The company was founded 20 years ago and was given the registration number 05041985. The firm's registered office is in LINCOLN. You can find them at Farrars Parc 8 Lincoln Road, Navenby, Lincoln, Lincolnshire. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:SDG ACCESS LIMITED
Company Number:05041985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 43390 - Other building completion and finishing
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Farrars Parc 8 Lincoln Road, Navenby, Lincoln, Lincolnshire, England, LN5 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lincoln Road, Navenby, Lincoln, LN5 0LA

Secretary12 February 2004Active
7 Lincoln Road, Navenby, Lincoln, LN5 0LA

Director12 February 2004Active
7 Lincoln Road, Navenby, Lincoln, LN5 0LA

Director12 February 2004Active
Farrars Parc, 8 Lincoln Road, Navenby, Lincoln, England, LN5 0LA

Director29 March 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 February 2004Active

People with Significant Control

Jonathan Martin Farrar
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Farrars Parc, 8 Lincoln Road, Lincoln, England, LN5 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Farrar
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Farrars Parc, 8 Lincoln Road, Lincoln, England, LN5 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Joan Farrar
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Farrars Parc, 8 Lincoln Road, Lincoln, England, LN5 0LA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Address

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

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Address

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

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.