UKBizDB.co.uk

SDL CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Sdl Construction Management Limited. The company was founded 20 years ago and was given the registration number 04926126. The firm's registered office is in BOSTON SPA. You can find them at Boston House, 214 High Street, Boston Spa, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SDL CONSTRUCTION MANAGEMENT LIMITED
Company Number:04926126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Boston House, 214 High Street, Boston Spa, West Yorkshire, England, LS23 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, 214 High Street, Boston Spa, England, LS23 6AD

Secretary01 June 2018Active
Boston House, 214 High Street, Boston Spa, England, LS23 6AD

Director29 June 2010Active
Boston House, 214 High Street, Boston Spa, England, LS23 6AD

Director01 June 2018Active
Highfield House, Brackenthwaite Lane, Bunbridge, Harrogate, United Kingdom, HG3 1PQ

Secretary08 October 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary08 October 2003Active
Highfield House, Brackenthwaite Lane, Burn Bridge, Harrogate, England, HG3 1PQ

Director08 October 2003Active
Highfield House, Brackenthwaite Lane, Bunbridge, Harrogate, HG3 1PQ

Director08 October 2003Active

People with Significant Control

Mrs Tanya Fowler
Notified on:30 March 2022
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Boston Spa, England, LS23 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Fowler
Notified on:22 November 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Boston Spa, England, LS23 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen David Grant
Notified on:06 October 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:America House, Rumford Court, Liverpool, L3 9DD
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 (8 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Address

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

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Accounts

Change account reference date company previous shortened.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.