UKBizDB.co.uk

SDMC 1 LIMITED

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

This company is commonly known as Sdmc 1 Limited. The company was founded 5 years ago and was given the registration number 11874321. The firm's registered office is in MALDON. You can find them at Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SDMC 1 LIMITED
Company Number:11874321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England, CM8 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Secretary11 March 2019Active
C/O Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, United Kingdom, CO6 1EG

Director11 March 2019Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Director11 March 2019Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, England, CM8 3JG

Director04 March 2022Active

People with Significant Control

Sdmc1 Holdings Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Swift Uk Holdings Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Neil Anthony Moye
Notified on:30 November 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Walsh
Notified on:11 March 2019
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type small.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-05Resolution

Resolution.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-14Capital

Capital name of class of shares.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-11-23Capital

Second filing capital allotment shares.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.