SDEG LIMITED
Status | ACTIVE |
Company No. | 05934405 |
Category | Private Limited Company |
Incorporated | 13 Sep 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SDEG LIMITED is an active private limited company with number 05934405. It was incorporated 17 years, 7 months, 15 days ago, on 13 September 2006. The company address is Sdeg Ltd Harfreys Road Sdeg Ltd Harfreys Road, Great Yarmouth, NR31 0LS, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type full
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 09 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type full
Date: 03 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: Sdeg Ltd Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS
Change date: 2019-04-17
Old address: Sdeg Limited Edison Way Great Yarmouth Norfolk England NR31 0NG England
Documents
Change to a person with significant control
Date: 17 Apr 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sdhc Limited
Change date: 2019-02-27
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-05
New address: Sdeg Limited Edison Way Great Yarmouth Norfolk England NR31 0NG
Old address: Harfreys Road Great Yarmouth Norfolk NR31 0QE
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 28 Feb 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosina Doidge
Appointment date: 2017-01-09
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Matthew Doidge
Change date: 2016-09-08
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Matthew Doidge
Change date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: Lovewell Blake Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
Change date: 2015-06-29
New address: Harfreys Road Great Yarmouth Norfolk NR31 0QE
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 09 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Simon Matthew Doidge
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Doidge
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Certificate change of name company
Date: 05 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed passion automotive LIMITED\certificate issued on 06/02/09
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from 102 prince of wales road norwich norfolk NR1 1NY
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Some Companies
FLAT 3,CHISWICK,W4 4LT
Number: | 10053055 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURENCE WALTER HOUSE,SUDBURY,CO10 2YW
Number: | 02962104 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILTSHIRE HOUSE COUNTY PARK BUSINESS CENTRE,SWINDON,SN1 2NR
Number: | 04320583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 5 PERCY STREET,LONDON,W1T 1DG
Number: | LP018793 |
Status: | ACTIVE |
Category: | Limited Partnership |
48 PILLORY STREET,CHESHIRE,CW5 5BG
Number: | 05045873 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 EVERGREEN HOUSE,TWICKENHAM,TW1 3RZ
Number: | 11723186 |
Status: | ACTIVE |
Category: | Private Limited Company |