About

Registered Number: 02411812
Date of Incorporation: 08/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

 

Established in 1989, Sdl Surveying Ltd have registered office in Chilwell, it has a status of "Active". We don't currently know the number of employees at the company. Sdl Surveying Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATTON, Lynn Janis 13 August 1992 10 July 2007 1
Secretary Name Appointed Resigned Total Appointments
TUCK, Sarah Kate 01 May 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 06 December 2019
SH01 - Return of Allotment of shares 05 November 2019
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 11 April 2019
MR04 - N/A 02 November 2018
AA - Annual Accounts 15 October 2018
RESOLUTIONS - N/A 03 October 2018
CS01 - N/A 02 October 2018
MR01 - N/A 24 September 2018
PSC05 - N/A 12 September 2018
AP01 - Appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 02 May 2018
AP03 - Appointment of secretary 02 May 2018
RESOLUTIONS - N/A 29 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 01 October 2016
MR04 - N/A 30 April 2016
MR04 - N/A 30 April 2016
MR04 - N/A 30 April 2016
MR01 - N/A 22 December 2015
AUD - Auditor's letter of resignation 09 December 2015
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AUD - Auditor's letter of resignation 13 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 October 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 27 July 2011
MISC - Miscellaneous document 26 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 September 2008
395 - Particulars of a mortgage or charge 16 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 May 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 10 August 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 06 August 1998
AUD - Auditor's letter of resignation 10 February 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 25 September 1996
395 - Particulars of a mortgage or charge 02 August 1996
363s - Annual Return 29 July 1996
288 - N/A 11 June 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 10 August 1994
363s - Annual Return 06 September 1993
287 - Change in situation or address of Registered Office 27 August 1993
AA - Annual Accounts 27 August 1993
395 - Particulars of a mortgage or charge 20 April 1993
395 - Particulars of a mortgage or charge 07 April 1993
AA - Annual Accounts 09 October 1992
288 - N/A 07 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
288 - N/A 10 April 1991
RESOLUTIONS - N/A 19 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1991
123 - Notice of increase in nominal capital 19 March 1991
288 - N/A 17 August 1989
287 - Change in situation or address of Registered Office 17 August 1989
NEWINC - New incorporation documents 08 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Debenture 15 February 2008 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal charge 26 July 1996 Fully Satisfied

N/A

Debenture 06 April 1993 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.