Warning: file_put_contents(c/35d8cb8f9cfb221e6f866836a20413ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sdg Engineering Limited, GL50 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SDG ENGINEERING LIMITED

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

This company is commonly known as Sdg Engineering Limited. The company was founded 14 years ago and was given the registration number 06907858. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Glos. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SDG ENGINEERING LIMITED
Company Number:06907858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Secretary18 May 2009Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director19 April 2013Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director18 May 2009Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director18 May 2009Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director19 April 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary18 May 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director18 May 2009Active

People with Significant Control

Mr David Mark Gwilliam
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shane Edward Gunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.