Company NameSd Controls Ltd
DirectorStuart Neil Donald
Company StatusActive
Company Number05917880
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Stuart Neil Donald
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 John Street
Fencehouses
Houghton Le Spring
Tyen & Wear
DH4 6LH
Director NameMargaret Rose Thirlwell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 General Graham Street
Sunderland
Tyne & Wear
SR4 7HL
Secretary NameStephen George Olsen
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 May Street
Millfield
Sunderland
SR4 6AF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameM D Accounting (Corporation)
StatusResigned
Appointed19 February 2008(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2009)
Correspondence Address13 John Street
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH

Contact

Websitewww.sdcontrols.ltd.uk/
Email address[email protected]
Telephone01429 838851
Telephone regionHartlepool

Location

Registered Address13 John Street, Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Financials

Year2013
Net Worth£1,877
Cash£118
Current Liabilities£8,652

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
11 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
30 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
30 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
(3 pages)
6 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Stuart Neil Donald on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Stuart Neil Donald on 28 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
22 October 2009Termination of appointment of M D Accounting as a secretary (1 page)
22 October 2009Termination of appointment of M D Accounting as a secretary (1 page)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 September 2008Return made up to 29/08/08; full list of members (3 pages)
25 September 2008Return made up to 29/08/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Registered office changed on 19/02/08 from: 24 general graham street sunderland tyne & wear SR4 7HL (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 24 general graham street sunderland tyne & wear SR4 7HL (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: 24 general graham street sutherland SR4 7HL (1 page)
23 October 2007Return made up to 29/08/07; full list of members (2 pages)
23 October 2007Return made up to 29/08/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 24 general graham street sutherland SR4 7HL (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)