This company is commonly known as Sds Group Limited. The company was founded 27 years ago and was given the registration number 03348279. The firm's registered office is in CRANBROOK. You can find them at Office Suite 2 Courtlands Farm, Turnden Road, Cranbrook, Kent. This company's SIC code is 80100 - Private security activities.
Name | : | SDS GROUP LIMITED |
---|---|---|
Company Number | : | 03348279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Suite 2 Courtlands Farm, Turnden Road, Cranbrook, Kent, England, TN17 2QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Suite 2, Courtlands Farm, Turnden Road, Cranbrook, England, TN17 2QL | Director | 22 May 2014 | Active |
Office Suite 2, Courtlands Farm, Turnden Road, Cranbrook, England, TN17 2QL | Director | 01 November 2014 | Active |
North End Cottage, Wilsley Pound, Sissinghurst, TN17 2HR | Secretary | 01 December 2002 | Active |
98 Grosvenor Road, London, N10 2DT | Secretary | 11 September 2008 | Active |
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, England, WD18 8YX | Secretary | 10 November 2009 | Active |
37, Bonnar Road, Selsey, Chichester, PO20 9AU | Secretary | 31 May 2009 | Active |
High Brooms, Sissinghurst Road Biddenden, Ashford, TN27 8EH | Secretary | 07 July 1997 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 09 April 1997 | Active |
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, WD18 8YX | Director | 13 May 2014 | Active |
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, England, WD18 8YX | Director | 15 April 2014 | Active |
Tudor Cottage, Finchampstead, Wokingham, RG11 3SW | Director | 07 July 1997 | Active |
9 Passey Crescent, Benson, OX10 6LD | Director | 11 September 2008 | Active |
Office Suite 2, Courtlands Farm, Turnden Road, Cranbrook, England, TN17 2QL | Director | 01 July 2014 | Active |
3 Westcroft, West Street, Selsey, Chichester, PO20 9HD | Director | 11 September 2008 | Active |
9, Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, England, WD18 8YX | Director | 15 April 2014 | Active |
22 Claverham Way, Battle, TN33 0JE | Director | 07 July 1997 | Active |
High Brooms, Sissinghurst Road Biddenden, Ashford, TN27 8EH | Director | 07 July 1997 | Active |
Turks Oast, The Meads, Cranbrook, TN17 3QB | Director | 20 January 2006 | Active |
Turks Oast, The Meads Hartley, Cranbrook, TN17 3QB | Director | 07 July 1997 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 09 April 1997 | Active |
Mr Haytham Elzayn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Office Suite 2, Courtlands Farm, Cranbrook, England, TN17 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type group. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Officers | Appoint person director company with name date. | Download |
2014-10-02 | Officers | Termination director company with name termination date. | Download |
2014-10-02 | Auditors | Auditors resignation company. | Download |
2014-09-16 | Officers | Termination director company with name termination date. | Download |
2014-07-08 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.