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

S.d. Installations Limited HARROW


Founded in 1991, S.d. Installations, classified under reg no. 02592216 is an active company. Currently registered at 1 Warner House HA1 3EX, Harrow the company has been in the business for thirty three years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Wednesday 30th March 2022.

The company has 2 directors, namely Jamie O., Seamus O.. Of them, Seamus O. has been with the company the longest, being appointed on 15 March 1991 and Jamie O. has been with the company for the least time - from 20 March 2014. Currenlty, the company lists one former director, whose name is Geraldine O. and who left the the company on 3 November 2018. In addition, there is one former secretary - Geraldine O. who worked with the the company until 3 November 2018.

S.d. Installations Limited Address / Contact

Office Address 1 Warner House
Office Address2 Harrovian Business Village Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592216
Date of Incorporation Fri, 15th Mar 1991
Industry Other construction installation
End of financial Year 30th March
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (139 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Jamie O.

Position: Director

Appointed: 20 March 2014

Seamus O.

Position: Director

Appointed: 15 March 1991

Geraldine O.

Position: Director

Appointed: 23 July 2014

Resigned: 03 November 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 15 March 1991

Resigned: 15 March 1991

Violet C.

Position: Nominee Director

Appointed: 15 March 1991

Resigned: 15 March 1991

Geraldine O.

Position: Secretary

Appointed: 15 March 1991

Resigned: 03 November 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Jamie O. This PSC and has 25-50% shares. The second one in the PSC register is Seamus O. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Jamie O.

Notified on 28 September 2023
Nature of control: 25-50% shares

Seamus O.

Notified on 15 March 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312021-03-302022-03-302023-03-30
Net Worth2 589 1212 643 3693 228 421   
Balance Sheet
Cash Bank On Hand   666 269614 591543 929
Current Assets652 957592 446576 7171 643 8001 500 4481 312 844
Debtors104 50579 593231 989470 828458 452360 808
Net Assets Liabilities   2 923 6922 823 4812 629 893
Property Plant Equipment   2 107 1832 091 3142 071 445
Total Inventories   506 703427 405408 107
Cash Bank In Hand537 932466 926260 856   
Net Assets Liabilities Including Pension Asset Liability2 589 1212 643 3693 228 421   
Stocks Inventory10 52045 92783 872   
Tangible Fixed Assets2 302 9702 302 7453 262 421   
Reserves/Capital
Called Up Share Capital2 0002 0002 000   
Profit Loss Account Reserve885 002939 250950 656   
Shareholder Funds2 589 1212 643 3693 228 421   
Other
Accumulated Depreciation Impairment Property Plant Equipment   146 638122 209135 109
Average Number Employees During Period   222
Balances Amounts Owed To Related Parties   43 2891 66286 907
Creditors   156 697173 180110 213
Disposals Decrease In Depreciation Impairment Property Plant Equipment    49 3847 346
Disposals Property Plant Equipment    54 2789 985
Fixed Assets2 302 9702 302 7453 262 4212 107 1832 091 3142 071 445
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -1 973-1 973
Increase From Depreciation Charge For Year Property Plant Equipment    24 95520 246
Net Current Assets Liabilities314 021352 138237 6761 487 1031 327 2681 202 631
Property Plant Equipment Gross Cost   2 253 8212 213 5232 206 554
Provisions For Liabilities Balance Sheet Subtotal   250 875249 760247 885
Total Additions Including From Business Combinations Property Plant Equipment    13 9803 016
Total Assets Less Current Liabilities2 616 9912 654 8833 500 0973 594 2863 418 5823 274 076
Creditors Due After One Year27 87011 514271 676   
Creditors Due Within One Year338 936240 308339 041   
Number Shares Allotted 1 000    
Par Value Share 1    
Revaluation Reserve1 702 1191 702 1192 275 765   
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 21 931403 065   
Tangible Fixed Assets Cost Or Valuation2 392 8952 356 3163 333 027   
Tangible Fixed Assets Depreciation89 92553 57170 606   
Tangible Fixed Assets Depreciation Charged In Period 12 14317 035   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 497    
Tangible Fixed Assets Disposals 58 510    
Tangible Fixed Assets Increase Decrease From Revaluations  573 646   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 28th, March 2022
Free Download (12 pages)

Company search

Advertisements