SRD HOLDINGS LIMITED
SAWTRY

Hellopages » Cambridgeshire » Huntingdonshire » PE28 5SB

Company number 05363884
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address JADE WORKS, BROOKSIDE IND ESTATE, SAWTRY, CAMBS, UNITED KINGDOM, PE28 5SB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to Jade Works Brookside Ind Estate Sawtry Cambs PE28 5SB on 22 March 2017; Total exemption small company accounts made up to 30 June 2016; Registration of charge 053638840003, created on 3 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of SRD HOLDINGS LIMITED are www.srdholdings.co.uk, and www.srd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Peterborough Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srd Holdings Limited is a Private Limited Company. The company registration number is 05363884. Srd Holdings Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Srd Holdings Limited is Jade Works Brookside Ind Estate Sawtry Cambs United Kingdom Pe28 5sb. . GADSBY, David Jeremy is a Director of the company. GADSBY, Russell Myles is a Director of the company. Secretary DARLOW, Stewart James has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director DARLOW, Stewart James has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
GADSBY, David Jeremy
Appointed Date: 14 February 2005
57 years old

Director
GADSBY, Russell Myles
Appointed Date: 14 February 2005
52 years old

Resigned Directors

Secretary
DARLOW, Stewart James
Resigned: 06 April 2011
Appointed Date: 14 February 2005

Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
DARLOW, Stewart James
Resigned: 26 June 2012
Appointed Date: 14 February 2005
73 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

SRD HOLDINGS LIMITED Events

22 Mar 2017
Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to Jade Works Brookside Ind Estate Sawtry Cambs PE28 5SB on 22 March 2017
03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Registration of charge 053638840003, created on 3 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 32 more events
05 Apr 2005
New director appointed
05 Apr 2005
New secretary appointed;new director appointed
08 Mar 2005
Director resigned
08 Mar 2005
Secretary resigned
14 Feb 2005
Incorporation

SRD HOLDINGS LIMITED Charges

3 November 2016
Charge code 0536 3884 0003
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 rose centre business park nether poppleton york…
15 January 2016
Charge code 0536 3884 0002
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Spirotech engineering, brookside industrial estate, sawtry…
15 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…