SDC SUPPLIES LIMITED
SHIPSTON-ON-STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4GX

Company number 09289234
Status Active
Incorporation Date 31 October 2014
Company Type Private Limited Company
Address 10 TILEMANS PARK TILEMANS PARK, TILEMANS LANE, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4GX
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of SDC SUPPLIES LIMITED are www.sdcsupplies.co.uk, and www.sdc-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Stratford-upon-Avon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdc Supplies Limited is a Private Limited Company. The company registration number is 09289234. Sdc Supplies Limited has been working since 31 October 2014. The present status of the company is Active. The registered address of Sdc Supplies Limited is 10 Tilemans Park Tilemans Park Tilemans Lane Shipston On Stour Warwickshire Cv36 4gx. . FISHER, Katy is a Secretary of the company. FISHER, Katy is a Director of the company. MCNICOL, Samuel is a Director of the company. The company operates in "Construction of water projects".


Current Directors

Secretary
FISHER, Katy
Appointed Date: 31 October 2014

Director
FISHER, Katy
Appointed Date: 31 October 2014
50 years old

Director
MCNICOL, Samuel
Appointed Date: 31 October 2014
32 years old

Persons With Significant Control

Mr Samuel Mcnicol
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katy Fisher
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SDC SUPPLIES LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

05 Oct 2015
Registered office address changed from 3 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX England to 10 Tilemans Park Tilemans Park Tilemans Lane Shipston-on-Stour Warwickshire CV36 4GX on 5 October 2015
20 Aug 2015
Current accounting period extended from 31 October 2015 to 31 January 2016
...
... and 2 more events
10 Nov 2014
Director's details changed for Mrs Katy Fisher on 10 November 2014
10 Nov 2014
Director's details changed for Mrs Kate Fisher on 10 November 2014
10 Nov 2014
Secretary's details changed for Mrs Kate Fisher on 10 November 2014
10 Nov 2014
Registered office address changed from 30 Bennett Place Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW United Kingdom to 30 Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW on 10 November 2014
31 Oct 2014
Incorporation
Statement of capital on 2014-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

SDC SUPPLIES LIMITED Charges

27 November 2014
Charge code 0928 9234 0001
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…