Sds Supplies Limited PRESTON


Sds Supplies started in year 1996 as Private Limited Company with registration number 03202459. The Sds Supplies company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP. Since August 28, 1996 Sds Supplies Limited is no longer carrying the name Frequentpause.

There is a single director in the company at the moment - Brenda S., appointed on 25 October 1999. In addition, a secretary was appointed - Sally D., appointed on 12 August 1996. As of 26 April 2024, there was 1 ex director - Paul D.. There were no ex secretaries.

Sds Supplies Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202459
Date of Incorporation Wed, 22nd May 1996
Industry Wholesale of other office machinery and equipment
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Brenda S.

Position: Director

Appointed: 25 October 1999

Sally D.

Position: Secretary

Appointed: 12 August 1996

Paul D.

Position: Director

Appointed: 12 August 1996

Resigned: 31 October 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 May 1996

Resigned: 29 August 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 May 1996

Resigned: 29 August 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Keith L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith L.

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

Simon S.

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

Company previous names

Frequentpause August 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-3 097-2 6235 467-3 654       
Balance Sheet
Current Assets58 33645 61545 53027 87731 11836 25119 62715 16039 61925 73731 205
Net Assets Liabilities   -2 709-7 135-8 973-5 953-2 2422 745-3 439 
Cash Bank In Hand10 79312 0896 6502 684       
Debtors38 55025 00731 66620 383       
Stocks Inventory8 9938 5197 2144 810       
Tangible Fixed Assets16 96113 1308 9204 726       
Reserves/Capital
Called Up Share Capital111100       
Profit Loss Account Reserve-3 098-2 6245 466-3 754       
Shareholder Funds-3 097-2 6235 467-3 654       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 3902 4305 7732 6252 5002 6252 6252 600
Average Number Employees During Period    4444433
Creditors   83236 71939 94723 63515 37835 93228 24443 464
Fixed Assets   4 726544158127102826552
Net Current Assets Liabilities-6 757-4 5103 319-6 603-5 249-3 358-3 4551565 288-879 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3523385533741 6011 6281 777
Total Assets Less Current Liabilities10 2048 62012 239-1 877-4 705-3 200-3 3282585 370-814 
Creditors Due After One Year13 3019 1454 988832       
Creditors Due Within One Year65 09350 12542 21134 480       
Number Shares Allotted 11100       
Par Value Share 111       
Provisions For Liabilities Charges 2 0981 784945       
Share Capital Allotted Called Up Paid111100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 18th, January 2024
Free Download (4 pages)

Company search

Advertisements