UKBizDB.co.uk

S.D.J. FLUID SYSTEMS LIMITED

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

This company is commonly known as S.d.j. Fluid Systems Limited. The company was founded 23 years ago and was given the registration number 04057154. The firm's registered office is in PORTSMOUTH. You can find them at Unit 4 Eastern Industrial Estate, Jackson Close, Portsmouth, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S.D.J. FLUID SYSTEMS LIMITED
Company Number:04057154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Eastern Industrial Estate, Jackson Close, Portsmouth, Hampshire, PO6 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Eastern Industrial Estate, Jackson Close, Portsmouth, PO6 1QW

Director11 April 2023Active
Swan Cottage, Hook Road, North Warnborough, Hook, England, RG29 1EX

Director22 August 2000Active
Hitherwood, The Street, Rotherwick, Hook, RG27 9BL

Secretary22 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 2000Active
Hitherwood, The Street, Rotherwick, Hook, RG27 9BL

Director31 March 2005Active

People with Significant Control

Mrs Claire Pamela Bridget Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Hitherwood, The Street, Hook, England, RG27 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart David Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Swan Cottage, Hook Road, Hook, England, RG29 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.