UKBizDB.co.uk

SERVICES DESIGN ASSOCIATES LIMITED

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

This company is commonly known as Services Design Associates Limited. The company was founded 35 years ago and was given the registration number 02280509. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 Acres Hill Business Park, Acres Hill Lane, Sheffield, S Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SERVICES DESIGN ASSOCIATES LIMITED
Company Number:02280509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 1 Acres Hill Business Park, Acres Hill Lane, Sheffield, S Yorkshire, S9 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Acres Hill Business Park, Acres Hill Lane, Sheffield, S9 4LR

Secretary01 August 2020Active
Unit 1 Acres Hill Business Park, Acres Hill Lane, Sheffield, S9 4LR

Director08 June 1995Active
Unit 1 Acres Hill Business Park, Acres Hill Lane, Sheffield, S9 4LR

Director01 August 2020Active
3 Horbiry End, Todwick, Sheffield, S26 1HH

Secretary05 September 1994Active
Mayfield West Lees Road, Bamford, Sheffield, S30 2BT

Secretary20 December 1991Active
Mayfield West Lees Road, Bamford, Sheffield, S30 2BT

Secretary-Active
3 Horbiry End, Todwick, Sheffield, S26 1HH

Director-Active
Unit 1 Acres Hill Business Park, Acres Hill Lane, Sheffield, S9 4LR

Director01 August 2018Active
Mayfield West Lees Road, Bamford, Sheffield, S30 2BT

Director-Active

People with Significant Control

Mrs Karen Elizabeth Hoyes
Notified on:07 January 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Acres Hill Business Park, Sheffield, United Kingdom, S9 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Hoyes
Notified on:07 January 2021
Status:Active
Date of birth:March 1964
Nationality:English
Country of residence:United Kingdom
Address:Unit 1, Acres Hill Business Park, Sheffield, United Kingdom, S9 4LR
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Karen Elizabeth Hoyes
Notified on:07 January 2021
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 1 Acres Hill Business Park, Sheffield, S9 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Hoyes
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:English
Address:Unit 1 Acres Hill Business Park, Sheffield, S9 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Manning
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:English
Address:Unit 1 Acres Hill Business Park, Sheffield, S9 4LR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-09Capital

Capital cancellation shares.

Download
2024-04-09Capital

Capital return purchase own shares.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-02-15Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-02-03Capital

Capital cancellation shares.

Download
2023-02-03Capital

Capital return purchase own shares.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital return purchase own shares.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Capital

Capital cancellation shares.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.