You are here: bizstats.co.uk > a-z index > S list > SD list

Sdp 2011 Limited SUTTON-IN-ASHFIELD


Sdp 2011 started in year 2011 as Private Limited Company with registration number 07534298. The Sdp 2011 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Sutton-in-ashfield at Unit 1. Postal code: NG17 2JZ.

The firm has one director. Darren L., appointed on 18 February 2011. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Sdp 2011 Limited Address / Contact

Office Address Unit 1
Office Address2 Fulwood Road South
Town Sutton-in-ashfield
Post code NG17 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07534298
Date of Incorporation Fri, 18th Feb 2011
Industry Non-trading company
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Darren L.

Position: Director

Appointed: 18 February 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Ann R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Darren L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ann R.

Notified on 24 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Darren L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth141 725186 407271 650       
Balance Sheet
Cash Bank On Hand  3 0316 1995 1475 2675 2705 2747 1677 322
Current Assets 8 33510 5316 199      
Debtors  7 500       
Net Assets Liabilities  273 540335 920374 270445 474511 436641 837  
Cash Bank In Hand8 0358 3353 031       
Tangible Fixed Assets  451 647       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve141 625186 307271 550       
Shareholder Funds141 725186 407271 650       
Other
Amounts Owed By Related Parties  7 500       
Average Number Employees During Period     11111
Bank Borrowings Overdrafts  310 250294 909277 700259 731194 22878 134  
Corporation Tax Payable   5 5615 1256 0156 3617 22016 6538 366
Creditors  310 25052 117277 700259 731194 22886 64717 9709 731
Dividends Paid    81 000101 900135 140169 000157 300 
Fixed Assets 223 210674 857676 747676 747723 210723 210723 210723 210723 210
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     46 463    
Investment Property  453 537453 537453 537500 000500 000500 000500 000500 000
Investment Property Fair Value Model    453 537500 000500 000500 000500 000 
Investments Fixed Assets223 210223 210223 210223 210223 210223 210223 210223 210223 210223 210
Investments In Group Undertakings Participating Interests     223 210223 210223 210223 210223 210
Net Current Assets Liabilities-37 085-36 803-403 207-45 918-24 777-18 005-17 546-81 373-10 803-2 409
Number Shares Issued Fully Paid    100     
Other Creditors  87 48830 5568 7991 2571 2811 2931 3171 365
Par Value Share 11 1     
Profit Loss    119 350126 641201 102299 401227 870 
Total Assets Less Current Liabilities186 125186 407271 650630 829651 970705 205705 664641 837712 407720 801
Creditors Due After One Year44 400         
Creditors Due Within One Year45 12045 138413 738       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  453 537       
Tangible Fixed Assets Cost Or Valuation  453 537       
Tangible Fixed Assets Depreciation  1 890       
Tangible Fixed Assets Depreciation Charged In Period  1 890       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements