UKBizDB.co.uk

SERVICES DESIGN SOLUTION LTD

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

This company is commonly known as Services Design Solution Ltd. The company was founded 20 years ago and was given the registration number 05137435. The firm's registered office is in PLYMOUTH. You can find them at 21 Mary Seacole Road, The Millfields, Plymouth, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SERVICES DESIGN SOLUTION LTD
Company Number:05137435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:21 Mary Seacole Road, The Millfields, Plymouth, PL1 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-23, Mary Seacole Road, The Millfields, Plymouth, United Kingdom, PL1 3JY

Secretary25 May 2004Active
20-23, Mary Seacole Road, The Millfields, Plymouth, United Kingdom, PL1 3JY

Director25 May 2004Active
4, Parkfield Road, Manor Park, Plymouth, United Kingdom, PL6 8AR

Director25 May 2004Active

People with Significant Control

Mrs Tracey Hoppins
Notified on:17 April 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:58, Torr Lane, Plymouth, United Kingdom, PL3 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Johns
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Parkfield Road, Plymouth, United Kingdom, PL6 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Hoppins
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:58, Torr Lane, Plymouth, United Kingdom, PL3 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

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

Download
2021-01-11Capital

Capital alter shares subdivision.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Change person secretary company with change date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Capital

Capital cancellation shares.

Download
2018-06-13Capital

Capital return purchase own shares.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.