UKBizDB.co.uk

SDS4GROUP LIMITED

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

This company is commonly known as Sds4group Limited. The company was founded 3 years ago and was given the registration number 12954840. The firm's registered office is in ELY. You can find them at 6 West Fen Road, , Ely, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SDS4GROUP LIMITED
Company Number:12954840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2020
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6 West Fen Road, Ely, England, CB6 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Hanson Road, Brighouse, England, HD6 3JL

Director09 February 2023Active
29, Hanson Road, Brighouse, England, HD6 3JL

Director15 October 2020Active
6, West Fen Road, Ely, London, England, CB6 1AL

Director01 January 2022Active
29, Hanson Road, Brighouse, England, HD6 3JL

Director06 April 2023Active

People with Significant Control

Miss Sabba Hussain
Notified on:13 April 2023
Status:Active
Date of birth:February 2003
Nationality:British
Country of residence:England
Address:29, Hanson Road, Brighouse, England, HD6 3JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alan James Chapman
Notified on:09 January 2023
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:51, Rous Road, Newmarket, England, CB8 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alan James Chapman
Notified on:15 October 2020
Status:Active
Date of birth:November 1968
Nationality:British
Address:20, Stainforth Road, Ilford, IG2 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-26Address

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

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Address

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

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-11Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-03-03Address

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

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Miscellaneous

Legacy.

Download
2022-02-16Miscellaneous

Legacy.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.