This company is commonly known as Structural Design Associates Ltd. The company was founded 23 years ago and was given the registration number 04139435. The firm's registered office is in KEGWORTH. You can find them at The Cornerstone, Market Place, Kegworth, Derbyshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | STRUCTURAL DESIGN ASSOCIATES LTD |
---|---|---|
Company Number | : | 04139435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cornerstone, Market Place, Kegworth, Derbyshire, England, DE74 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cornerstone, Market Place, Kegworth, England, DE74 2EE | Secretary | 14 March 2023 | Active |
9tr, Fleminggatan 14, 112 26 Stockholm, Sweden, | Director | 13 February 2020 | Active |
The Cornerstone, Market Place, Kegworth, England, DE74 2EE | Director | 23 December 2022 | Active |
19, Sortemosevej, 3450 Allerod, Denmark, | Director | 13 February 2020 | Active |
Charlotte Hosue, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Secretary | 13 December 2017 | Active |
Hsks Greenhalgh, Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE | Secretary | 19 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 January 2001 | Active |
19, Sortemosevej, 3450 Allerod, Denmark, | Director | 13 February 2020 | Active |
The Cornerstone, Market Place, Kegworth, England, DE74 2EE | Director | 13 February 2020 | Active |
Charlotte Hosue, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Director | 13 December 2017 | Active |
The Cornerstone, Market Place, Kegworth, England, DE74 2EE | Director | 13 December 2017 | Active |
19, Sortemosevej, 3450 Allerod, Denmark, | Director | 13 February 2020 | Active |
The Cornerstone, Market Place, Kegworth, England, DE74 2EE | Director | 13 February 2020 | Active |
Hsks Greenhalgh, Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE | Director | 19 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 January 2001 | Active |
Niras Gruppen A/S | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Sortemosevej 19, 3450 Allerod, Allerod, Denmark, |
Nature of control | : |
|
Integrated Food Projects Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charlotte House, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Mrs Thelma Helen Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsks Greenhalgh, Butt Dyke House, Nottingham, England, NG1 6EE |
Nature of control | : |
|
Mr Keith Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsks Greenhalgh, Butt Dyke House, Nottingham, England, NG1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type small. | Download |
2023-07-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-21 | Insolvency | Legacy. | Download |
2023-07-21 | Capital | Legacy. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person secretary company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Address | Change sail address company with old address new address. | Download |
2021-03-16 | Address | Move registers to registered office company with new address. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.