Company Information for SDA ARCHITECTS LIMITED
THE BASILICA PENTHOUSE, KING CHARLES STREET, LEEDS, LS1 6LS,
|
Company Registration Number
03463762
Private Limited Company
Active |
Company Name | |
---|---|
SDA ARCHITECTS LIMITED | |
Legal Registered Office | |
THE BASILICA PENTHOUSE KING CHARLES STREET LEEDS LS1 6LS Other companies in LS11 | |
Company Number | 03463762 | |
---|---|---|
Company ID Number | 03463762 | |
Date formed | 1997-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:23:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SDA ARCHITECTS, INC. | GARFIELD STE 204 CLINTON TWP 48038 Michigan 42490 | UNKNOWN | Company formed on the 0000-00-00 | |
SDA ARCHITECTS PRIVATE LIMITED | 84 - D2ND FLOOR BHARAT NAGAR NEW DELHI Delhi 110065 | DORMANT | Company formed on the 1992-09-29 | |
SDA ARCHITECTS P C | Pennsylvannia | Unknown | ||
SDA ARCHITECTS & DESIGNERS LTD | THE BASILICA PENTHOUSE KING CHARLES STREET LEEDS LS1 6LS | Active | Company formed on the 2020-05-01 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTYN FRYER |
||
JOHN MARTYN FRYER |
||
ANTHONY JOHN HENSON |
||
CHRISTOPHER ROBIN PEARSON |
||
ANDREW SOUTHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON PETER FORD |
Director | ||
MICHAEL WRIGHT |
Director | ||
ANTHONY JOHN HENSON |
Director | ||
TERENCE SCOTT |
Director | ||
BRIAN CHARLES FOXLEY |
Director | ||
GUY COLLINGWOOD JACKSON |
Company Secretary | ||
ROBERT HENRY CROSSLEY |
Director | ||
GUY COLLINGWOOD JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SDA JACKSON CALVERT LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1988-02-26 | Dissolved 2015-10-13 | |
SDA PARTNERSHIP LIMITED | Company Secretary | 1994-10-19 | CURRENT | 1994-10-18 | Active | |
SDA SYSTEMS LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2014-09-16 | |
SDA JACKSON CALVERT LIMITED | Director | 2000-06-30 | CURRENT | 1988-02-26 | Dissolved 2015-10-13 | |
SDA PARTNERSHIP LIMITED | Director | 1994-10-19 | CURRENT | 1994-10-18 | Active | |
STOCKS BROS. (BUILDINGS) LIMITED | Director | 1992-01-01 | CURRENT | 1977-06-09 | Active - Proposal to Strike off | |
SDA PARTNERSHIP LIMITED | Director | 2012-05-01 | CURRENT | 1994-10-18 | Active | |
SDA SYSTEMS LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2014-09-16 | |
SDA PARTNERSHIP LIMITED | Director | 2017-01-09 | CURRENT | 1994-10-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Architects / Technicians | Leeds | SDA Architects Ltd is a practice head quartered in Leeds, with an office in London and the USA. We are currently looking to add colleagues to our Leeds office.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of John Martyn Fryer on 2023-04-06 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARTYN FRYER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/21 FROM Manor Mills Manor Road Leeds West Yorkshire LS11 9AH England | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHEY | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Victoria Foundry Marshall Street Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds West Yorkshire LS11 9AH | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PETER FORD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Victoria Foundry Marshall Street Leeds LS11 9EH | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HENSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW SOUTHEY | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN HENSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN PEARSON / 06/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN PEARSON / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTYN FRYER / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER FORD / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTYN FRYER / 01/10/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 11/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN HENSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT PEARSON / 07/12/2009 | |
AR01 | 11/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: VICTORIA FOUNDRY MARSHALL STREET LEEDS WEST YORKSHIRE LS11 9EH ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 03/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SCOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FRYER / 19/12/2003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 03/09/02 | |
ELRES | S366A DISP HOLDING AGM 03/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/09/98--------- £ SI 9999@1 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/10/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 SDA ARCHITECTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Community Asset |
Kent County Council | |
|
Community Asset |
Kent County Council | |
|
Community Asset |
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
Community Asset |
Kent County Council | |
|
Community Asset |
Kent County Council | |
|
Community Asset |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
Community Asset |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |