Active
Company Information for SERVICES DESIGN ASSOCIATES LIMITED
UNIT 1 ACRES HILL BUSINESS PARK, ACRES HILL LANE, SHEFFIELD, S YORKSHIRE, S9 4LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SERVICES DESIGN ASSOCIATES LIMITED | |
Legal Registered Office | |
UNIT 1 ACRES HILL BUSINESS PARK ACRES HILL LANE SHEFFIELD S YORKSHIRE S9 4LR Other companies in S9 | |
Company Number | 02280509 | |
---|---|---|
Company ID Number | 02280509 | |
Date formed | 1988-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB471399421 |
Last Datalog update: | 2024-11-05 05:16:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OI MUN MANNING |
||
PAUL ANDREW HOYES |
||
ROBERT MANNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN MARGARET WILLIAMS |
Company Secretary | ||
PETER WILLIAMS |
Director | ||
PETER WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEFFIELD AERO CLUB LIMITED | Director | 2010-07-29 | CURRENT | 1972-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES | ||
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Cancellation of shares. Statement of capital on 2024-03-01 GBP 425.00 | ||
Purchase of own shares | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 12/12/2023</ul> | ||
Solvency Statement dated 12/12/23 | ||
Statement by Directors | ||
Statement of capital on GBP 505 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
30/03/23 STATEMENT OF CAPITAL GBP 505 | ||
30/03/23 STATEMENT OF CAPITAL GBP 505 | ||
Cancellation of treasury shares. Treasury capital:GBP0 on 2023-01-09 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-01-06 GBP 568 | ||
SH06 | Cancellation of shares. Statement of capital on 2023-01-06 GBP 568 | |
SH03 | Purchase of own shares | |
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
16/08/22 STATEMENT OF CAPITAL GBP 604 | ||
SH01 | 16/08/22 STATEMENT OF CAPITAL GBP 604 | |
Purchase of own shares | ||
Purchase of own shares | ||
SH03 | Purchase of own shares | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Cancellation of shares. Statement of capital on 2022-01-07 GBP 589 | ||
Cancellation of shares. Statement of capital on 2022-01-07 GBP 589 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-01-07 GBP 589 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Andrew Hoyes as a person with significant control on 2021-01-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH HOYES | |
PSC07 | CESSATION OF KAREN ELIZABETH HOYES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW HOYES | |
PSC04 | Change of details for Mrs Karen Elizabeth Hoyes as a person with significant control on 2021-01-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH HOYES | |
PSC07 | CESSATION OF PAUL ANDREW HOYES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-07 GBP 624.00 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
SH01 | 17/11/20 STATEMENT OF CAPITAL GBP 659 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Karen Elizabeth Hoyes as company secretary on 2020-08-01 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PAUL SMITH | |
CH01 | Director's details changed for Mr Paul Andrew Hoyes on 2020-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN EWAN PAGE | |
RES01 | ADOPT ARTICLES 19/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
SH04 | Sale or transfer of treasury shares on 2018-10-26
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES01 | ADOPT ARTICLES 13/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNING | |
TM02 | Termination of appointment of Oi Mun Manning on 2018-10-26 | |
PSC07 | CESSATION OF ROBERT MANNING AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DUNCAN EWAN PAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 637 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 637 | |
SH01 | 09/07/15 STATEMENT OF CAPITAL GBP 637 | |
RES01 | ADOPT ARTICLES 18/11/15 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 20/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MANNING / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOYES / 20/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
123 | NC INC ALREADY ADJUSTED 31/07/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 31/07/08 GBP SI 52@1=52 GBP IC 568/620 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: SHEFFIELD DESIGN STUDIOS 40 BALL STREET SHEFFIELD SOUTH YORKSHIRE S3 8DB | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99 | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS | |
169 | £ IC 1000/500 31/08/94 £ SR 500@1=500 | |
88(2)R | AD 08/06/95--------- £ SI 68@1=68 £ IC 500/568 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/08/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/93 FROM: REDLANDS 3-5 TAPTON HOUSE ROAD BROOMHILL SHEFFIELD, S10 5BY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVICES DESIGN ASSOCIATES LIMITED
SERVICES DESIGN ASSOCIATES LIMITED owns 2 domain names.
services-design.co.uk sda.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SERVICES DESIGN ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |