UKBizDB.co.uk

SDL IMPORTS LIMITED

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

This company is commonly known as Sdl Imports Limited. The company was founded 67 years ago and was given the registration number 00574071. The firm's registered office is in BOURNEMOUTH. You can find them at Southern House, 2-18 Windham Road, Bournemouth, Dorset. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SDL IMPORTS LIMITED
Company Number:00574071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Southern House, 2-18 Windham Road, Bournemouth, Dorset, BH1 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE

Secretary03 April 2018Active
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE

Director-Active
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE

Director13 January 1996Active
Southern House, 2-18 Windham Road, Bournemouth, BH1 4RW

Secretary-Active
2 Frenchs Farm Road, Upton, Poole, BH16 5RT

Director-Active
Southern House, 2-18 Windham Road, Bournemouth, BH1 4RW

Director-Active
Southern House, 2-18 Windham Road, Bournemouth, BH1 4RW

Director-Active

People with Significant Control

Mrs Diana Justine Leadbetter
Notified on:01 March 2022
Status:Active
Date of birth:March 1963
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
Mr Michael Alexander Leadbetter
Notified on:01 March 2022
Status:Active
Date of birth:March 1964
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
Mrs Fiona Gay Hirons
Notified on:01 March 2022
Status:Active
Date of birth:January 1961
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
Mr Roger Guy Hirons
Notified on:01 March 2022
Status:Active
Date of birth:November 1966
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
Mr Derek Paul Sumsion
Notified on:01 March 2022
Status:Active
Date of birth:January 1973
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
Mr Matthew Clive Bowen
Notified on:01 March 2022
Status:Active
Date of birth:February 1989
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
Ms Gillian Margaret Linford
Notified on:01 March 2022
Status:Active
Date of birth:May 1956
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, EX2 7XE
Nature of control:
  • Significant influence or control as trust
The Estate Of Keith Dudley Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Address:Southern House, Bournemouth, BH1 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Mrs Lorna Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1926
Nationality:British
Address:Southern House, Bournemouth, BH1 4RW
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
2024-03-02Address

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

Download
2024-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-02Resolution

Resolution.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Address

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

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Accounts

Change account reference date company previous extended.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.