About

Registered Number: 07852272
Date of Incorporation: 18/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Based in Shirebrook, Sdi (Northampton) Ltd was founded on 18 November 2011, it's status is listed as "Active". Piper, Thomas James, Olsen, Cameron John, Tylee-birdsall, Rebecca Louise are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

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
TYLEE-BIRDSALL, Rebecca Louise 18 November 2011 04 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
AA01 - Change of accounting reference date 29 January 2020
CS01 - N/A 19 November 2019
PARENT_ACC - N/A 25 October 2019
AGREEMENT2 - N/A 25 October 2019
GUARANTEE2 - 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 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 November 2018
PARENT_ACC - N/A 22 August 2018
GUARANTEE2 - N/A 22 August 2018
AGREEMENT2 - N/A 22 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 November 2017
PARENT_ACC - N/A 19 October 2017
AGREEMENT2 - N/A 19 October 2017
GUARANTEE2 - N/A 19 October 2017
AA - Annual Accounts 24 April 2017
AA01 - Change of accounting reference date 30 January 2017
CS01 - N/A 30 November 2016
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
AA - Annual Accounts 02 February 2016
AGREEMENT2 - N/A 24 November 2015
PARENT_ACC - N/A 24 November 2015
GUARANTEE2 - N/A 24 November 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 19 November 2014
PARENT_ACC - N/A 18 November 2014
AGREEMENT2 - N/A 18 November 2014
GUARANTEE2 - N/A 18 November 2014
TM02 - Termination of appointment of secretary 03 February 2014
AP03 - Appointment of secretary 03 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AGREEMENT2 - N/A 09 August 2013
AGREEMENT2 - N/A 09 August 2013
AR01 - Annual Return 20 November 2012
AA01 - Change of accounting reference date 04 January 2012
NEWINC - New incorporation documents 18 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.