UKBizDB.co.uk

SDS DRYLINING LIMITED

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

This company is commonly known as Sds Drylining Limited. The company was founded 9 years ago and was given the registration number 09435050. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Upper Grosvenor Road, , Tunbridge Wells, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SDS DRYLINING LIMITED
Company Number:09435050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:10 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP

Director11 February 2015Active
10, Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP

Director11 February 2015Active
32/34 St Johns Road, Tunbridge Wells, England, TN4 9NT

Director11 February 2015Active

People with Significant Control

Sds Drylining Holdings Limited
Notified on:30 July 2018
Status:Active
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Salliss
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:32/34 St Johns Road, Tunbridge Wells, England, TN4 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Michael Hoadley
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Lawrence Russell
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Address

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

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.