UKBizDB.co.uk

STRUCTURAL DESIGN ASSOCIATES LTD

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Cornerstone, Market Place, Kegworth, Derbyshire, England, DE74 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cornerstone, Market Place, Kegworth, England, DE74 2EE

Secretary14 March 2023Active
9tr, Fleminggatan 14, 112 26 Stockholm, Sweden,

Director13 February 2020Active
The Cornerstone, Market Place, Kegworth, England, DE74 2EE

Director23 December 2022Active
19, Sortemosevej, 3450 Allerod, Denmark,

Director13 February 2020Active
Charlotte Hosue, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Secretary13 December 2017Active
Hsks Greenhalgh, Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE

Secretary19 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 January 2001Active
19, Sortemosevej, 3450 Allerod, Denmark,

Director13 February 2020Active
The Cornerstone, Market Place, Kegworth, England, DE74 2EE

Director13 February 2020Active
Charlotte Hosue, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director13 December 2017Active
The Cornerstone, Market Place, Kegworth, England, DE74 2EE

Director13 December 2017Active
19, Sortemosevej, 3450 Allerod, Denmark,

Director13 February 2020Active
The Cornerstone, Market Place, Kegworth, England, DE74 2EE

Director13 February 2020Active
Hsks Greenhalgh, Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE

Director19 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-07-21Capital

Capital statement capital company with date currency figure.

Download
2023-07-21Insolvency

Legacy.

Download
2023-07-21Capital

Legacy.

Download
2023-07-21Resolution

Resolution.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

Change sail address company with old address new address.

Download
2021-03-16Address

Move registers to registered office company with new address.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Address

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

Download
2020-02-19Resolution

Resolution.

Download
2020-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.