S.d.s. Produce Ltd

General information

Name:

S.d.s. Produce Limited

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 04422307

Incorporation date: 2002-04-23

Dissolution date: 2018-03-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

S.d.s. Produce started its operations in 2002 as a Private Limited Company under the ID 04422307. This company's headquarters was situated in Birmingham at Bamfords Trust House. This S.d.s. Produce Ltd company had been operating in this business for sixteen years.

Sean L. and Steven L. were listed as enterprise's directors and were running the company for sixteen years.

Executives who controlled the firm include: Sean L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sean L.

Role: Secretary

Appointed: 23 April 2002

Latest update: 27 January 2023

Sean L.

Role: Director

Appointed: 23 April 2002

Latest update: 27 January 2023

Steven L.

Role: Director

Appointed: 23 April 2002

Latest update: 27 January 2023

People with significant control

Sean L.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven L.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2017
Account last made up date 30 April 2015
Confirmation statement next due date 27 July 2020
Confirmation statement last made up date 13 July 2016
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 28th December 2016 to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB (AD01)
filed on: 28th, December 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

59 - 61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
15
Company Age

Closest Companies - by postcode