This company is commonly known as Sdp Ltd. The company was founded 11 years ago and was given the registration number 08319631. The firm's registered office is in NORTHAMPTON. You can find them at University Of Northampton Innovation Centre, Green Street, Northampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | SDP LTD |
---|---|---|
Company Number | : | 08319631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 December 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Of Northampton Innovation Centre, Green Street, Northampton, England, NN1 1SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon Building, Eastern Way, Daventry, Icon Eastern Way, Daventry, England, NN11 0QB | Director | 08 August 2019 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 05 December 2012 | Active |
18a Sheep Street, Northampton, United Kingdom, NN1 2LU | Director | 01 November 2017 | Active |
18a, Sheep Street, Northampton, United Kingdom, NN1 2LU | Director | 31 May 2017 | Active |
Mr Bujar Muneka | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icon Building, Eastern Way, Daventry, Icon Eastern Way, Daventry, England, NN11 0QB |
Nature of control | : |
|
Mr Ermir Sefolli | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18a Sheep Street, Northampton, United Kingdom, NN1 2LU |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Winnington House, 2 Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Resolution | Resolution. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.