UKBizDB.co.uk

SDR CONSULTING LIMITED

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

This company is commonly known as Sdr Consulting Limited. The company was founded 19 years ago and was given the registration number 05372360. The firm's registered office is in LANCASTER. You can find them at 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SDR CONSULTING LIMITED
Company Number:05372360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84240 - Public order and safety activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, United Kingdom, LA1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mary Ann's, Main Road, Greenloaning, Dunblane, United Kingdom, FK15 0LY

Secretary22 February 2005Active
Mary Ann's, Main Road, Greenloaning, Dunblane, United Kingdom, FK15 0LY

Director21 March 2005Active
Mary Ann's, Main Road, Greenloaning, Dunblane, United Kingdom, FK15 0LY

Director22 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2005Active
49, Woodland Road, Hertford Heath,, United Kingdom, SG13 7QW

Director01 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2005Active

People with Significant Control

Sarah Louise Eden
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Croftvale,, Church Road,, Perth., United Kingdom, PH2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stewart Daniel Richardson
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Croftvale,, Church Road,, Perth., United Kingdom, PH2 7LD
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 (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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Change account reference date company current extended.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Officers

Change person secretary company with change date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person secretary company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.