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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston House, 214 High Street, Boston Spa, England, LS23 6AD | Secretary | 01 June 2018 | Active |
Boston House, 214 High Street, Boston Spa, England, LS23 6AD | Director | 29 June 2010 | Active |
Boston House, 214 High Street, Boston Spa, England, LS23 6AD | Director | 01 June 2018 | Active |
Highfield House, Brackenthwaite Lane, Bunbridge, Harrogate, United Kingdom, HG3 1PQ | Secretary | 08 October 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 08 October 2003 | Active |
Highfield House, Brackenthwaite Lane, Burn Bridge, Harrogate, England, HG3 1PQ | Director | 08 October 2003 | Active |
Highfield House, Brackenthwaite Lane, Bunbridge, Harrogate, HG3 1PQ | Director | 08 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Officers | Appoint person secretary company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.