UKBizDB.co.uk

SERVICES DESIGN PARTNERSHIP LIMITED

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

This company is commonly known as Services Design Partnership Limited. The company was founded 36 years ago and was given the registration number 02159256. The firm's registered office is in CHEADLE. You can find them at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SERVICES DESIGN PARTNERSHIP LIMITED
Company Number:02159256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director01 October 2022Active
67 Shaftesbury Avenue, Roundhay, Leeds, LS8 1DR

Secretary-Active
67 Shaftesbury Avenue, Roundhay, Leeds, LS8 1DR

Director-Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director30 June 2020Active
1 Windsor Avenue, Leeds, LS15 7DB

Director31 March 1992Active
78, Mill Moor Road, Meltham, Holmfirth, England, HD9 5LW

Director25 March 2019Active
78, Mill Moor Road, Meltham, Holmfirth, HD9 5LW

Director01 January 2009Active
The Old Granary East Farrm, Great Smeaton, Northallerton, DL6 2ET

Director-Active

People with Significant Control

Skyline Group Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Unit 4(S), Pepper Road, Stockport, England, SK7 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Christopher John Armistead
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Exors Of Michael John Connors
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:531, Denby Dale Road West, Wakefield, England, WF4 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Change account reference date company previous extended.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Address

Change sail address company with old address new address.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Address

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

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Address

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

Download

Copyright © 2024. All rights reserved.