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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD | Director | 01 October 2022 | Active |
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 | Director | 30 June 2020 | Active |
1 Windsor Avenue, Leeds, LS15 7DB | Director | 31 March 1992 | Active |
78, Mill Moor Road, Meltham, Holmfirth, England, HD9 5LW | Director | 25 March 2019 | Active |
78, Mill Moor Road, Meltham, Holmfirth, HD9 5LW | Director | 01 January 2009 | Active |
The Old Granary East Farrm, Great Smeaton, Northallerton, DL6 2ET | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Change account reference date company previous extended. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Address | Change sail address company with old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.