Company NameS & D Industrial Services Limited
Company StatusDissolved
Company Number11161075
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon David Lambert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Darren Ashley Driscoll
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 April 2018Delivered on: 10 April 2018
Persons entitled: Karen Turp and Kevin Turp

Classification: A registered charge
Particulars: Freehold property known as waste transfer station, stanford industrial estate, wharf road, stanford-le-hope, SS17 0EH comprising part of the land registered at the land registry under title number EX324585.
Outstanding

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 September 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
30 August 2019Termination of appointment of Darren Ashley Driscoll as a director on 21 February 2018 (1 page)
21 August 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
10 April 2018Registration of charge 111610750001, created on 5 April 2018 (7 pages)
10 April 2018Notification of Sarah Lambert as a person with significant control on 21 February 2018 (2 pages)
26 February 2018Cessation of Darren Ashley Driscoll as a person with significant control on 21 February 2018 (1 page)
26 February 2018Notification of Simon David Lambert as a person with significant control on 23 January 2018 (2 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 100
(26 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 100
(26 pages)