UKBizDB.co.uk

SDV TRADE RACKS LIMITED

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

This company is commonly known as Sdv Trade Racks Limited. The company was founded 18 years ago and was given the registration number 05520719. The firm's registered office is in CLITHEROE. You can find them at Deanfield Way Link 59, Business Park Clitheroe, Clitheroe, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SDV TRADE RACKS LIMITED
Company Number:05520719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Deanfield Way Link 59, Business Park Clitheroe, Clitheroe, Lancashire, BB7 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director31 January 2023Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director31 January 2023Active
Lane Ends Farm Cottage, Bolton By Bowland, Clitheroe, BB7 4PH

Secretary28 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 July 2005Active
Lane Ends Farm Cottage, Bolton By Bowland, Clitheroe, BB7 4PH

Director28 July 2005Active
Barraclough Cottage, Whalley Road, Pendleton, Clitheroe, BB7 1PP

Director28 July 2005Active
10 Barnard Close, Oswaldtwistle, Accrington, BB5 4PX

Director28 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 July 2005Active

People with Significant Control

Shackletons Holdings Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Peter Bowen
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Address

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

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Change account reference date company previous extended.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Address

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

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.