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

Sdg Plant Services Limited HAVANT


Founded in 2007, Sdg Plant Services, classified under reg no. 06188245 is an active company. Currently registered at Station House PO9 1QU, Havant the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2013-06-18 Sdg Plant Services Limited is no longer carrying the name Sdg Planning Services.

The company has 3 directors, namely Gerard W., Simon G. and Patricia G.. Of them, Patricia G. has been with the company the longest, being appointed on 27 August 2010 and Gerard W. has been with the company for the least time - from 11 May 2012. As of 29 April 2024, there was 1 ex director - Stephen G.. There were no ex secretaries.

Sdg Plant Services Limited Address / Contact

Office Address Station House
Office Address2 North Street
Town Havant
Post code PO9 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06188245
Date of Incorporation Tue, 27th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Gerard W.

Position: Director

Appointed: 11 May 2012

Simon G.

Position: Director

Appointed: 19 November 2010

Patricia G.

Position: Director

Appointed: 27 August 2010

Mc Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2008

Stephen G.

Position: Director

Appointed: 10 September 2007

Resigned: 10 October 2009

Pml Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2007

Resigned: 27 November 2008

Pml Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 March 2007

Resigned: 20 September 2007

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Patricia G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gerard W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia G.

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

Simon G.

Notified on 9 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Gerard W.

Notified on 9 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sdg Planning Services June 18, 2013
Stephen Jackson Driving Services September 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 172-18 667-13 3915 80710 403       
Balance Sheet
Cash Bank In Hand5 1074 48610 5588 1273 698       
Cash Bank On Hand    3 69810 7945 56117 10925 08927 6098 19217 467
Current Assets20 5906 71916 58610 2248 67115 67719 83921 34258 24038 91626 27351 848
Debtors15 4832 2336 0281 4554 9734 88314 2784 23333 15111 30718 08134 381
Net Assets Liabilities    10 40322 74116 81931 29166 55372 05569 48489 229
Net Assets Liabilities Including Pension Asset Liability-9 172-18 667-13 3915 80710 403       
Other Debtors    4 9734 8834 2174 2333 0424 64511 9434 115
Property Plant Equipment    72 68563 21767 00959 05455 04975 775108 180118 800
Stocks Inventory   642        
Tangible Fixed Assets60 13550 50160 99757 55072 685       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-9 272-18 767-13 4915 70710 303       
Shareholder Funds-9 172-18 667-13 3915 80710 403       
Other
Accumulated Depreciation Impairment Property Plant Equipment    64 05373 52181 18489 13996 28467 04672 28385 666
Average Number Employees During Period     3333333
Creditors    54 80844 14212 20810 0207 53716 03428 61122 462
Creditors Due Within One Year82 68771 03084 79850 99254 808       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 615  37 9837 028 
Disposals Property Plant Equipment      8 500  54 50015 000 
Finance Lease Liabilities Present Value Total      12 20810 0207 53716 03428 61122 462
Increase Decrease In Property Plant Equipment      19 000  43 00024 992 
Increase From Depreciation Charge For Year Property Plant Equipment     9 4689 2787 9557 1458 74512 26513 383
Net Current Assets Liabilities-62 097-64 311-68 212-40 768-46 137-28 465-25 250-6 52329 50026 71110 46915 463
Number Shares Allotted 100100100100       
Other Creditors    54 80840 48535 9538 2438 9218 5868 63725 792
Other Taxation Social Security Payable     3 6571 3669 34513 7231931 7414 443
Par Value Share 1111       
Property Plant Equipment Gross Cost    136 738136 738148 193148 193151 333142 821180 463204 466
Provisions    16 14512 011      
Provisions For Liabilities Balance Sheet Subtotal    16 14512 01112 73211 22010 45914 39720 55422 572
Provisions For Liabilities Charges7 2104 8576 17610 97516 145       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 7 51238 8157 29126 469       
Tangible Fixed Assets Cost Or Valuation84 65192 163102 978110 269136 738       
Tangible Fixed Assets Depreciation24 51641 66241 98152 71964 053       
Tangible Fixed Assets Depreciation Charged In Period 17 14612 56910 73811 334       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 250         
Tangible Fixed Assets Disposals  28 000         
Total Additions Including From Business Combinations Property Plant Equipment      19 955 3 14045 98852 64224 003
Total Assets Less Current Liabilities-1 962-13 810-7 21516 78226 54834 75241 75952 53184 549102 486118 649134 263
Trade Creditors Trade Payables      5 8798 0893 612   
Trade Debtors Trade Receivables      10 061 30 1096 6626 13830 266

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-27
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements