About

Registered Number: 06260239
Date of Incorporation: 25/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Sdi (Keighley) Ltd was registered on 25 May 2007, it's status at Companies House is "Active". We do not know the number of employees at Sdi (Keighley) Ltd. The current directors of this organisation are Piper, Thomas James, Olsen, Cameron John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 03 February 2020
PARENT_ACC - N/A 25 October 2019
GUARANTEE2 - N/A 25 October 2019
AGREEMENT2 - N/A 25 October 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 December 2018
PARENT_ACC - N/A 20 August 2018
AGREEMENT2 - N/A 20 August 2018
GUARANTEE2 - N/A 20 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 24 January 2018
PARENT_ACC - N/A 14 September 2017
GUARANTEE2 - N/A 14 September 2017
AGREEMENT2 - N/A 14 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 02 February 2017
AA01 - Change of accounting reference date 25 January 2017
PARENT_ACC - N/A 14 November 2016
GUARANTEE2 - N/A 14 November 2016
AGREEMENT2 - N/A 14 November 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 February 2016
PARENT_ACC - N/A 23 November 2015
AGREEMENT2 - N/A 23 November 2015
GUARANTEE2 - N/A 23 November 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 30 January 2015
AGREEMENT2 - N/A 05 December 2014
PARENT_ACC - N/A 19 November 2014
GUARANTEE2 - N/A 19 November 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
PARENT_ACC - N/A 07 January 2014
AGREEMENT2 - N/A 07 January 2014
GUARANTEE2 - N/A 07 January 2014
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
CERTNM - Change of name certificate 24 October 2013
CONNOT - N/A 24 October 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 December 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 07 July 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 01 February 2010
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 13 August 2008
225 - Change of Accounting Reference Date 05 April 2008
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.