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

Sdy Limited GATESHEAD


Sdy started in year 2003 as Private Limited Company with registration number 04859748. The Sdy company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gateshead at 440 Dukesway. Postal code: NE11 0PZ. Since 2004/07/06 Sdy Limited is no longer carrying the name Specialist Dy's.

Currently there are 2 directors in the the firm, namely Paul S. and Gary B.. In addition one secretary - Paul S. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Sdy Limited Address / Contact

Office Address 440 Dukesway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04859748
Date of Incorporation Thu, 7th Aug 2003
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Paul S.

Position: Director

Appointed: 07 August 2003

Paul S.

Position: Secretary

Appointed: 07 August 2003

Gary B.

Position: Director

Appointed: 07 August 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Gary B. This PSC and has 25-50% shares. Another one in the PSC register is Paul S. This PSC owns 25-50% shares. Moving on, there is Katie S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Gary B.

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

Paul S.

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

Katie S.

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

Company previous names

Specialist Dy's July 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand169 716194 307
Current Assets776 048781 964
Debtors166 635168 213
Net Assets Liabilities132 88729 987
Other Debtors25 36949 559
Property Plant Equipment115 31671 508
Total Inventories439 697419 444
Other
Accumulated Depreciation Impairment Property Plant Equipment147 51682 594
Average Number Employees During Period99
Bank Borrowings Overdrafts10 00033 338
Creditors699 678651 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 730
Disposals Property Plant Equipment 108 730
Fixed Assets115 31671 508
Increase From Depreciation Charge For Year Property Plant Equipment 2 808
Net Current Assets Liabilities76 370130 209
Other Creditors69 70760 831
Other Inventories439 697419 444
Property Plant Equipment Gross Cost262 832154 102
Provisions For Liabilities Balance Sheet Subtotal21 91013 586
Taxation Social Security Payable168 98974 267
Total Assets Less Current Liabilities191 686201 717
Trade Creditors Trade Payables450 982483 319
Trade Debtors Trade Receivables141 266118 654

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements