About

Registered Number: 06480781
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Milburn House Hexham Business Park, Burn Lane, Hexham, Northumberland, NE46 3RU

 

Sdj Design Engineering Ltd was registered on 23 January 2008 with its registered office in Hexham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Jupp, Maud Mareth, Jupp, Sven David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUPP, Sven David 23 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JUPP, Maud Mareth 23 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 October 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.