About

Registered Number: 04335410
Date of Incorporation: 06/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, LE12 9YE,

 

Sdi Displays Ltd was registered on 06 December 2001 with its registered office in Copt Oak, Loughborough. The current directors of this company are listed as Wright, Ian, Parr, Ashley, Tilley, Stuart, Wright, Ian, Holloway, Mark Ian, Needham, Paul, Thompson, Jason Carl. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Ashley 03 October 2016 - 1
TILLEY, Stuart 05 March 2014 - 1
WRIGHT, Ian 02 July 2012 - 1
HOLLOWAY, Mark Ian 01 May 2002 31 March 2003 1
NEEDHAM, Paul 05 April 2002 31 January 2003 1
THOMPSON, Jason Carl 31 August 2005 23 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Ian 17 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 June 2020
CS01 - N/A 12 December 2019
SH19 - Statement of capital 19 August 2019
RESOLUTIONS - N/A 30 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2019
CAP-SS - N/A 30 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 12 December 2018
AP03 - Appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 26 October 2016
AAMD - Amended Accounts 19 October 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 04 January 2016
MR01 - N/A 30 May 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 02 July 2014
MR04 - N/A 29 April 2014
MR04 - N/A 25 March 2014
RESOLUTIONS - N/A 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 17 March 2014
MR01 - N/A 13 March 2014
MR01 - N/A 12 March 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
MR04 - N/A 28 November 2013
MR01 - N/A 24 October 2013
RESOLUTIONS - N/A 17 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 08 June 2011
RESOLUTIONS - N/A 24 January 2011
SH01 - Return of Allotment of shares 24 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 29 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA01 - Change of accounting reference date 26 May 2010
RESOLUTIONS - N/A 19 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 25 March 2009
RESOLUTIONS - N/A 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
363s - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
AA - Annual Accounts 03 February 2004
CERTNM - Change of name certificate 18 December 2003
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 06 February 2003
CERTNM - Change of name certificate 23 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
RESOLUTIONS - N/A 29 April 2002
225 - Change of Accounting Reference Date 29 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

A registered charge 05 March 2014 Outstanding

N/A

A registered charge 05 March 2014 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Debenture 11 September 2008 Fully Satisfied

N/A

All assets debenture 01 September 2004 Outstanding

N/A

An omnibus guarantee and set-off agreement 17 November 2003 Fully Satisfied

N/A

Debenture deed 05 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.