SFD LTD
YEOVIL

Hellopages » Somerset » South Somerset » BA22 8RT

Company number 06035644
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address TRADE HOUSE, MEAD AVENUE, HOUNDSTONE BUSINESS PARK, YEOVIL, SOMERSET, BA22 8RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of SFD LTD are www.sfd.co.uk, and www.sfd.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Yeovil Junction Rail Station is 3.1 miles; to Thornford Rail Station is 4.8 miles; to Yetminster Rail Station is 5.6 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sfd Ltd is a Private Limited Company. The company registration number is 06035644. Sfd Ltd has been working since 21 December 2006. The present status of the company is Active. The registered address of Sfd Ltd is Trade House Mead Avenue Houndstone Business Park Yeovil Somerset Ba22 8rt. . LIVINGSTON, William Andrew is a Director of the company. MEWETT, Jonathan Mark is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COLLEY, John Richard has been resigned. Director GILL, John Bruce has been resigned. Director BEECH DIRECTORS LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LIVINGSTON, William Andrew
Appointed Date: 24 March 2009
58 years old

Director
MEWETT, Jonathan Mark
Appointed Date: 29 August 2008
57 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 07 April 2008
Appointed Date: 24 May 2007

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 24 May 2007
Appointed Date: 21 December 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Director
COLLEY, John Richard
Resigned: 29 August 2008
Appointed Date: 24 May 2007
54 years old

Director
GILL, John Bruce
Resigned: 28 February 2009
Appointed Date: 29 August 2008
58 years old

Director
BEECH DIRECTORS LIMITED
Resigned: 24 May 2007
Appointed Date: 21 December 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Persons With Significant Control

Screwfix Direct Ltd
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SFD LTD Events

28 Dec 2016
Confirmation statement made on 21 December 2016 with updates
10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
30 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 28 more events
28 Dec 2006
Secretary resigned
28 Dec 2006
Director resigned
28 Dec 2006
New secretary appointed
28 Dec 2006
New director appointed
21 Dec 2006
Incorporation