S.D.C. MANUFACTURING LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8QE

Company number 02680825
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address 4-5 ELM UNITS GRACE ROAD, MARSH BARTON, EXETER, DEVON, EX2 8QE
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Confirmation statement made on 15 July 2016 with updates; Statement of capital following an allotment of shares on 14 July 2016 GBP 30 . The most likely internet sites of S.D.C. MANUFACTURING LIMITED are www.sdcmanufacturing.co.uk, and www.s-d-c-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. S D C Manufacturing Limited is a Private Limited Company. The company registration number is 02680825. S D C Manufacturing Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of S D C Manufacturing Limited is 4 5 Elm Units Grace Road Marsh Barton Exeter Devon Ex2 8qe. . BARRETT, Bridget Elizabeth is a Secretary of the company. BARRETT, Bridget Elizabeth is a Director of the company. BARRETT, Christopher Mark is a Director of the company. BARRETT, David Alec is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BARRETT, Bridget Elizabeth
Appointed Date: 24 January 1992

Director
BARRETT, Bridget Elizabeth
Appointed Date: 06 April 1993
78 years old

Director
BARRETT, Christopher Mark
Appointed Date: 01 January 2014
46 years old

Director
BARRETT, David Alec
Appointed Date: 24 January 1992
78 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Christopher Mark Barrett
Notified on: 15 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridget Elizabeth Barrett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alec Barrett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.D.C. MANUFACTURING LIMITED Events

14 Feb 2017
Confirmation statement made on 24 January 2017 with updates
14 Feb 2017
Confirmation statement made on 15 July 2016 with updates
29 Jul 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 30

28 Jul 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 30

27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 56 more events
18 Mar 1992
Company name changed stokeridge LIMITED\certificate issued on 19/03/92

10 Feb 1992
Registered office changed on 10/02/92 from: 181 newfoundland road bristol avon BS2 9LU

10 Feb 1992
Secretary resigned;new director appointed

10 Feb 1992
New secretary appointed;director resigned

24 Jan 1992
Incorporation

S.D.C. MANUFACTURING LIMITED Charges

15 March 1995
Debenture
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…