Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICES DESIGN ASSOCIATES LIMITED
Company Information for

SERVICES DESIGN ASSOCIATES LIMITED

UNIT 1 ACRES HILL BUSINESS PARK, ACRES HILL LANE, SHEFFIELD, S YORKSHIRE, S9 4LR,
Company Registration Number
02280509
Private Limited Company
Active

Company Overview

About Services Design Associates Ltd
SERVICES DESIGN ASSOCIATES LIMITED was founded on 1988-07-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Services Design Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICES DESIGN ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of SERVICES DESIGN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
OI MUN MANNING
Company Secretary 1994-09-05
PAUL ANDREW HOYES
Director 1995-06-08
ROBERT MANNING
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARGARET WILLIAMS
Company Secretary 1991-12-20 1994-09-02
PETER WILLIAMS
Director 1991-09-30 1994-09-02
PETER WILLIAMS
Company Secretary 1991-09-30 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MANNING SHEFFIELD AERO CLUB LIMITED Director 2010-07-29 CURRENT 1972-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-01CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES
2024-10-1631/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09Cancellation of shares. Statement of capital on 2024-03-01 GBP 425.00
2024-04-09Purchase of own shares
2024-01-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12Resolutions passed:<ul><li>Resolution Cancel share premium account 12/12/2023</ul>
2023-12-12Solvency Statement dated 12/12/23
2023-12-12Statement by Directors
2023-12-12Statement of capital on GBP 505
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-0330/03/23 STATEMENT OF CAPITAL GBP 505
2023-04-0330/03/23 STATEMENT OF CAPITAL GBP 505
2023-02-15Cancellation of treasury shares. Treasury capital:GBP0 on 2023-01-09
2023-02-03Purchase of own shares
2023-02-03Cancellation of shares. Statement of capital on 2023-01-06 GBP 568
2023-02-03SH06Cancellation of shares. Statement of capital on 2023-01-06 GBP 568
2023-02-03SH03Purchase of own shares
2023-01-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-08-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-2316/08/22 STATEMENT OF CAPITAL GBP 604
2022-08-23SH0116/08/22 STATEMENT OF CAPITAL GBP 604
2022-02-14Purchase of own shares
2022-02-14Purchase of own shares
2022-02-14SH03Purchase of own shares
2022-02-0831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Cancellation of shares. Statement of capital on 2022-01-07 GBP 589
2022-01-31Cancellation of shares. Statement of capital on 2022-01-07 GBP 589
2022-01-31SH06Cancellation of shares. Statement of capital on 2022-01-07 GBP 589
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-11-08PSC04Change of details for Mr Paul Andrew Hoyes as a person with significant control on 2021-01-07
2021-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH HOYES
2021-11-02PSC07CESSATION OF KAREN ELIZABETH HOYES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW HOYES
2021-10-29PSC04Change of details for Mrs Karen Elizabeth Hoyes as a person with significant control on 2021-01-07
2021-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH HOYES
2021-10-29PSC07CESSATION OF PAUL ANDREW HOYES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-15SH06Cancellation of shares. Statement of capital on 2021-01-07 GBP 624.00
2021-02-15SH03Purchase of own shares
2021-01-27SH08Change of share class name or designation
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27RES12Resolution of varying share rights or name
2020-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-17SH0117/11/20 STATEMENT OF CAPITAL GBP 659
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-04AP03Appointment of Mrs Karen Elizabeth Hoyes as company secretary on 2020-08-01
2020-08-04AP01DIRECTOR APPOINTED MR MATTHEW PAUL SMITH
2020-08-04CH01Director's details changed for Mr Paul Andrew Hoyes on 2020-08-01
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EWAN PAGE
2019-12-19RES01ADOPT ARTICLES 19/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-12-14SH04Sale or transfer of treasury shares on 2018-10-26
  • GBP 67
2018-11-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 273 on 2018-10-26
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNING
2018-10-30TM02Termination of appointment of Oi Mun Manning on 2018-10-26
2018-10-30PSC07CESSATION OF ROBERT MANNING AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06AP01DIRECTOR APPOINTED MR DUNCAN EWAN PAGE
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 637
2016-07-11AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 637
2015-11-24SH0109/07/15 STATEMENT OF CAPITAL GBP 637
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-11-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 620
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 620
2014-07-10AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-07-04AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-06-25AR0120/06/12 ANNUAL RETURN FULL LIST
2011-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-06-27AR0120/06/11 FULL LIST
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-21AR0120/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MANNING / 20/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOYES / 20/06/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-13363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-07123NC INC ALREADY ADJUSTED 31/07/08
2008-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-07RES12VARYING SHARE RIGHTS AND NAMES
2008-08-0788(2)AD 31/07/08 GBP SI 52@1=52 GBP IC 568/620
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: SHEFFIELD DESIGN STUDIOS 40 BALL STREET SHEFFIELD SOUTH YORKSHIRE S3 8DB
2007-06-27363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-19363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-28363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-28363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-13363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-10363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/00
2000-07-19363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-06363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-03-09225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99
1998-07-16363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-08363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-17363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1995-07-24169£ IC 1000/500 31/08/94 £ SR 500@1=500
1995-07-2488(2)RAD 08/06/95--------- £ SI 68@1=68 £ IC 500/568
1995-06-22288NEW DIRECTOR APPOINTED
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-03288SECRETARY RESIGNED
1994-11-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-18SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/08/94
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-21363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1993-07-20363sRETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS
1993-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-04287REGISTERED OFFICE CHANGED ON 04/04/93 FROM: REDLANDS 3-5 TAPTON HOUSE ROAD BROOMHILL SHEFFIELD, S10 5BY
1992-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to SERVICES DESIGN ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVICES DESIGN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SERVICES DESIGN ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Intangible Assets
Patents
We have not found any records of SERVICES DESIGN ASSOCIATES LIMITED registering or being granted any patents
Domain Names

SERVICES DESIGN ASSOCIATES LIMITED owns 2 domain names.

services-design.co.uk   sda.co.uk  

Trademarks
We have not found any records of SERVICES DESIGN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICES DESIGN ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SERVICES DESIGN ASSOCIATES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where SERVICES DESIGN ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICES DESIGN ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICES DESIGN ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.