About

Registered Number: 06338918
Date of Incorporation: 09/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Sdi (Kendal) Ltd was registered on 09 August 2007, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry.

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 31 January 2020
AA01 - Change of accounting reference date 29 January 2020
PARENT_ACC - N/A 25 October 2019
GUARANTEE2 - N/A 25 October 2019
AGREEMENT2 - N/A 25 October 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - 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 07 February 2019
AA - Annual Accounts 23 November 2018
PARENT_ACC - N/A 20 August 2018
AGREEMENT2 - N/A 20 August 2018
GUARANTEE2 - N/A 20 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 January 2018
PARENT_ACC - N/A 14 September 2017
GUARANTEE2 - N/A 14 September 2017
AGREEMENT2 - N/A 14 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 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
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 December 2015
PARENT_ACC - N/A 23 November 2015
AGREEMENT2 - N/A 23 November 2015
GUARANTEE2 - N/A 23 November 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 04 February 2015
PARENT_ACC - N/A 18 November 2014
AGREEMENT2 - N/A 18 November 2014
GUARANTEE2 - N/A 18 November 2014
AR01 - Annual Return 31 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
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 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 08 July 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
225 - Change of Accounting Reference Date 02 December 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.