SDE PRESSINGS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3LB

Company number 02504627
Status Active
Incorporation Date 22 May 1990
Company Type Private Limited Company
Address BRIXTON WAY, HARLESCOTT, SHREWSBURY, SHROPSHIRE, SY1 3LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of SDE PRESSINGS LIMITED are www.sdepressings.co.uk, and www.sde-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Sde Pressings Limited is a Private Limited Company. The company registration number is 02504627. Sde Pressings Limited has been working since 22 May 1990. The present status of the company is Active. The registered address of Sde Pressings Limited is Brixton Way Harlescott Shrewsbury Shropshire Sy1 3lb. . HOMDEN, Gillian Mary is a Director of the company. Secretary SEAWARD, John has been resigned. Director HOMDEN, Richard Alfred has been resigned. Director HOMDEN, Russell Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HOMDEN, Gillian Mary
Appointed Date: 03 December 2010
84 years old

Resigned Directors

Secretary
SEAWARD, John
Resigned: 31 January 2007

Director
HOMDEN, Richard Alfred
Resigned: 03 December 2010
Appointed Date: 14 September 2000
93 years old

Director
HOMDEN, Russell Paul
Resigned: 14 September 2000
63 years old

Persons With Significant Control

Mrs Gillian Mary Homden
Notified on: 6 January 2017
84 years old
Nature of control: Ownership of shares – 75% or more

SDE PRESSINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 6 January 2017 with updates
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 62 more events
19 Sep 1990
Company name changed majestic enterprises LIMITED\certificate issued on 20/09/90

18 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1990
Registered office changed on 18/06/90 from: charter house queens avenue london N21 3JE

18 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1990
Incorporation