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

S.d.s.k Limited NEWCASTLE UPON TYNE


Founded in 1989, S.d.s.k, classified under reg no. 02355063 is an active company. Currently registered at Wood Green NE20 0JE, Newcastle Upon Tyne the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Daljit R., Rani R.. Of them, Daljit R., Rani R. have been with the company the longest, being appointed on 31 January 1992. As of 30 April 2024, there were 2 ex directors - Deepa R., Mona R. and others listed below. There were no ex secretaries.

S.d.s.k Limited Address / Contact

Office Address Wood Green
Office Address2 Medburn
Town Newcastle Upon Tyne
Post code NE20 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355063
Date of Incorporation Fri, 3rd Mar 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Daljit R.

Position: Secretary

Resigned:

Daljit R.

Position: Director

Appointed: 31 January 1992

Rani R.

Position: Director

Appointed: 31 January 1992

Deepa R.

Position: Director

Appointed: 28 November 1999

Resigned: 27 March 2014

Mona R.

Position: Director

Appointed: 28 November 1999

Resigned: 27 March 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Daljit R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Rani R. This PSC owns 25-50% shares and has 25-50% voting rights.

Daljit R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rani R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth852 713862 5011 020 977     
Balance Sheet
Cash Bank On Hand   28 68063 10740 56073 89683 661
Current Assets3 5594 745199 98943 69568 97994 09496 383128 934
Debtors01 156193 75515 0155 87253 53422 48745 273
Net Assets Liabilities   1 311 5041 334 6541 353 8431 352 6471 371 454
Other Debtors   14 7155 57252 01822 13736 520
Property Plant Equipment   1 340 8591 340 7821 340 6251 356 224732
Cash Bank In Hand3 5593 5896 234     
Net Assets Liabilities Including Pension Asset Liability852 713862 5011 020 977     
Tangible Fixed Assets922 255921 804921 443     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve523 466533 254691 730     
Shareholder Funds852 713862 5011 020 977     
Other
Secured Debts4 7020      
Total Fixed Assets Cost Or Valuation940 884940 884940 884     
Total Fixed Assets Depreciation18 62919 08019 441     
Total Fixed Assets Depreciation Charge In Period 451361     
Description Principal Activities       68 209
Accrued Liabilities Deferred Income      6 8667 163
Accumulated Depreciation Impairment Property Plant Equipment   20 97521 05221 20921 35921 485
Additions Other Than Through Business Combinations Property Plant Equipment      15 749 
Average Number Employees During Period      22
Corporation Tax Payable   4 9797 37012 5886 847 
Creditors   8 32310 39516 19414 79317 193
Depreciation Rate Used For Property Plant Equipment    20202020
Fixed Assets922 255921 804921 443   1 356 2241 341 098
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -15 000
Increase From Depreciation Charge For Year Property Plant Equipment    77157150126
Investment Property      1 355 3661 340 366
Net Current Assets Liabilities-64 840-59 30399 53435 37258 58477 90081 590111 741
Net Deferred Tax Liability Asset      85 16781 385
Other Creditors   3 3443 0253 6066 866 
Prepayments Accrued Income      2 8851 581
Property Plant Equipment Gross Cost    1 361 8341 361 8341 377 58322 217
Provisions For Liabilities Balance Sheet Subtotal      85 16781 385
Taxation Including Deferred Taxation Balance Sheet Subtotal   64 72764 71264 68285 167 
Taxation Social Security Payable      6 8477 134
Total Assets Less Current Liabilities857 415862 5011 020 9771 376 2311 399 3661 418 5251 437 8141 452 839
Total Increase Decrease In Equity       -11 250
Trade Creditors Trade Payables      1 0802 896
Trade Debtors Trade Receivables   3003001 5163507 172
Advances Credits Directors   13 8242 71444 53114 53036 520
Advances Credits Made In Period Directors   103 7635 89760 614 24 500
Advances Credits Repaid In Period Directors   7 34417 00718 797 2 510
Amount Specific Advance Or Credit Directors       36 520
Amount Specific Advance Or Credit Made In Period Directors       24 500
Amount Specific Advance Or Credit Repaid In Period Directors       2 510
Creditors Due After One Year Total Noncurrent Liabilities4 7020      
Creditors Due Within One Year Total Current Liabilities68 39964 048100 455     
Revaluation Reserve329 245329 245329 245     
Tangible Fixed Assets Cost Or Valuation940 884940 884940 884     
Tangible Fixed Assets Depreciation18 62919 08019 441     
Tangible Fixed Assets Depreciation Charge For Period 451361     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search