Sdi (keighley) Limited SHIREBROOK


Sdi (keighley) started in year 2007 as Private Limited Company with registration number 06260239. The Sdi (keighley) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Shirebrook at Unit A, Brook Park East. Postal code: NG20 8RY. Since 24th October 2013 Sdi (keighley) Limited is no longer carrying the name Douglas Greg (keighley).

The firm has 2 directors, namely Alastair D., Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 14 October 2016 and Alastair D. has been with the company for the least time - from 14 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sdi (keighley) Limited Address / Contact

Office Address Unit A, Brook Park East
Town Shirebrook
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06260239
Date of Incorporation Fri, 25th May 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 28th April
Company age 17 years old
Account next due date Sun, 28th Jan 2024 (116 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Alastair D.

Position: Director

Appointed: 14 March 2019

Adedotun A.

Position: Director

Appointed: 14 October 2016

Thomas P.

Position: Secretary

Appointed: 01 July 2019

Resigned: 28 July 2022

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 14 March 2019

Michael A.

Position: Director

Appointed: 31 December 2013

Resigned: 14 October 2016

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 01 July 2019

Rebecca T.

Position: Secretary

Appointed: 27 February 2009

Resigned: 04 December 2013

Robert M.

Position: Director

Appointed: 27 February 2009

Resigned: 31 December 2013

David F.

Position: Director

Appointed: 27 February 2009

Resigned: 14 October 2016

Matthew B.

Position: Director

Appointed: 25 May 2007

Resigned: 20 October 2009

Andrew G.

Position: Secretary

Appointed: 25 May 2007

Resigned: 27 February 2009

Andrew G.

Position: Director

Appointed: 25 May 2007

Resigned: 20 October 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Sdi Property Limited from Shirebrook, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sdi Property Limited

Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02767493
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Douglas Greg (keighley) October 24, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 17th, January 2024
Free Download (230 pages)

Company search

Advertisements