Active
Company Information for SDDS (BELGIUM) LIMITED
HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
|
Company Registration Number
05860219
Private Limited Company
Active |
Company Name | ||
---|---|---|
SDDS (BELGIUM) LIMITED | ||
Legal Registered Office | ||
HUNTERS ROAD HOCKLEY BIRMINGHAM B19 1DS Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 05860219 | |
---|---|---|
Company ID Number | 05860219 | |
Date formed | 2006-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-07 16:48:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAUREL KRUEGER |
||
BENJAMIN HARRIS |
||
RAINA MARGARET MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW JENKINS |
Company Secretary | ||
MARK ANDREW JENKINS |
Director | ||
WALKER GORDON BOYD |
Director | ||
SIMON LEE CASHMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNET UK DORMANTS LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
SIGNET US FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2004-01-12 | Active | |
SIGNET JEWELERS LIMITED | Director | 2018-06-30 | CURRENT | 2008-07-15 | Active | |
COLLINGWOOD THE COUNTY JEWELLERS LIMITED | Director | 2018-06-30 | CURRENT | 1988-04-21 | Active | |
ERNEST JONES LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
CHARMED MEMORIES LTD | Director | 2018-06-30 | CURRENT | 2008-09-01 | Active | |
SIGNET JEWELLERY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1986-04-02 | Active | |
RATNERS LIMITED | Director | 2018-06-30 | CURRENT | 1986-10-30 | Active | |
RATNERS TRUSTEES LIMITED | Director | 2018-06-30 | CURRENT | 1987-03-10 | Active | |
RATNERS PROPERTY DEVELOPMENTS LIMITED | Director | 2018-06-30 | CURRENT | 1988-04-04 | Active | |
STEPHEN'S JEWELLERS LIMITED | Director | 2018-06-30 | CURRENT | 1959-06-05 | Active | |
SAPHENA LIMITED | Director | 2018-06-30 | CURRENT | 1955-06-20 | Active | |
TERRY'S (JEWELLERS) LIMITED | Director | 2018-06-30 | CURRENT | 1978-04-03 | Active | |
SIGNET JEWELLERY LIMITED | Director | 2018-06-30 | CURRENT | 1981-06-22 | Active | |
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED | Director | 2018-06-30 | CURRENT | 1933-07-27 | Active | |
H SAMUEL LIMITED | Director | 2018-06-30 | CURRENT | 1917-03-16 | Active | |
CHECKBURY LIMITED | Director | 2018-06-30 | CURRENT | 1973-08-29 | Active | |
SIGNET TRADING LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
SIGNET GROUP FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
SIGNET GROUP SERVICES LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-13 | Active | |
SIGNET HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-13 | Active | |
SIGNET UK FINANCE PLC | Director | 2018-06-30 | CURRENT | 2014-04-17 | Active | |
SIGNET GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1950-01-27 | Active | |
ERNEST JONES & CO.(LONDON)LIMITED | Director | 2010-06-25 | CURRENT | 1949-05-21 | Active | |
EJ LIMITED | Director | 2010-06-25 | CURRENT | 1952-10-25 | Active | |
ERNEST JONES (JEWELLERS) LIMITED | Director | 2010-06-25 | CURRENT | 1978-06-27 | Active | |
SIGNET UK DORMANTS LIMITED | Director | 2010-06-25 | CURRENT | 1999-05-12 | Active | |
SIGNET US FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2004-01-12 | Active | |
SIGNET JEWELERS LIMITED | Director | 2010-06-25 | CURRENT | 2008-07-15 | Active | |
COLLINGWOOD THE COUNTY JEWELLERS LIMITED | Director | 2010-06-25 | CURRENT | 1988-04-21 | Active | |
SIGNET JEWELLERY GROUP LIMITED | Director | 2010-06-25 | CURRENT | 1986-04-02 | Active | |
RATNERS LIMITED | Director | 2010-06-25 | CURRENT | 1986-10-30 | Active | |
RATNERS TRUSTEES LIMITED | Director | 2010-06-25 | CURRENT | 1987-03-10 | Active | |
RATNERS PROPERTY DEVELOPMENTS LIMITED | Director | 2010-06-25 | CURRENT | 1988-04-04 | Active | |
STEPHEN'S JEWELLERS LIMITED | Director | 2010-06-25 | CURRENT | 1959-06-05 | Active | |
SAPHENA LIMITED | Director | 2010-06-25 | CURRENT | 1955-06-20 | Active | |
TERRY'S (JEWELLERS) LIMITED | Director | 2010-06-25 | CURRENT | 1978-04-03 | Active | |
SIGNET JEWELLERY LIMITED | Director | 2010-06-25 | CURRENT | 1981-06-22 | Active | |
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED | Director | 2010-06-25 | CURRENT | 1933-07-27 | Active | |
SIGNET GROUP FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2002-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
Previous accounting period extended from 28/01/23 TO 31/01/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23 | ||
Previous accounting period shortened from 31/01/23 TO 28/01/23 | ||
DIRECTOR APPOINTED MISS MARIANNE KELLY | ||
APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22 | |
CH01 | Director's details changed for Benjamin Harris on 2022-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19 | |
AP03 | Appointment of Benjamin Harris as company secretary on 2019-01-07 | |
TM02 | Termination of appointment of Laurel Krueger on 2019-01-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
AP03 | Appointment of Laurel Krueger as company secretary on 2018-06-30 | |
TM02 | Termination of appointment of Mark Andrew Jenkins on 2018-06-30 | |
AP01 | DIRECTOR APPOINTED BENJAMIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS | |
AA | FULL ACCOUNTS MADE UP TO 28/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;USD 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
MISC | Aud res | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/13 FROM 15 Golden Square London W1F 9JG United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED SIGNET SOURCING LIMITED CERTIFICATE ISSUED ON 05/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAINA MARGARET MILES / 09/09/2011 | |
AR01 | 01/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 550 & 175(5)(A) 21/06/2010 | |
RES01 | ADOPT ARTICLES 21/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AP01 | DIRECTOR APPOINTED MS RAINA MARGARET MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 15 GOLDEN SQUARE LONDON W1F 9JG | |
225 | PREVSHO FROM 30/06/2008 TO 31/01/2008 | |
AA | 28/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 SDDS (BELGIUM) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SDDS (BELGIUM) 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. |