This company is commonly known as Sds Steel Design Ltd. The company was founded 11 years ago and was given the registration number 08349403. The firm's registered office is in DUNSTABLE. You can find them at Matthew House, Matthew Street, Dunstable, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | SDS STEEL DESIGN LTD |
---|---|---|
Company Number | : | 08349403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 07 January 2013 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matthew House, Matthew Street, Dunstable, England, LU6 1SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HR | Director | 06 December 2022 | Active |
Matthew House, Matthew Street, Dunstable, England, LU6 1SD | Director | 31 January 2017 | Active |
The Mansion House, Wrest Park, Silsoe, Bedford, England, MK45 4HR | Director | 07 January 2013 | Active |
Mr Adam William Gutteridge | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matthew House, Matthew Street, Dunstable, England, LU6 1SD |
Nature of control | : |
|
Mr Ian Roger Martin Gutteridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-05 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-18 | Resolution | Resolution. | Download |
2023-01-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Insolvency | Liquidation voluntary arrangement ending of moratorium. | Download |
2020-01-03 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Insolvency | Liquidation voluntary arrangement commencement of moratorium. | Download |
2019-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.