Sdl Auctions Limited

General information

Name:

Sdl Auctions Ltd

Office Address:

17 Regan Way Chetwynd Business Park, Chilwell NG9 6RZ Nottingham

Number: 07719474

Incorporation date: 2011-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07719474 is a registration number for Sdl Auctions Limited. The company was registered as a Private Limited Company on 2011-07-27. The company has been active in this business for thirteen years. The company could be gotten hold of in 17 Regan Way Chetwynd Business Park, Chilwell in Nottingham. The office's postal code assigned to this address is NG9 6RZ. Since 2017-09-07 Sdl Auctions Limited is no longer under the business name Graham Penny Auctions (nottingham). The company's registered with SIC code 68310: Real estate agencies. 2022-03-31 is the last time company accounts were reported.

Within this specific limited company, all of director's duties have been performed by Catherine S., Julia H., Elizabeth G. and 2 remaining, listed below. Out of these five individuals, Andrew P. has carried on with the limited company the longest, having become a member of officers' team on 2011-07-27. To find professional help with legal documentation, this particular limited company has been using the skills of Lucy D. as a secretary since May 2021.

  • Previous company's names
  • Sdl Auctions Limited 2017-09-07
  • Graham Penny Auctions (nottingham) Limited 2011-07-27

Financial data based on annual reports

Company staff

Lucy D.

Role: Secretary

Appointed: 18 May 2021

Latest update: 6 November 2023

Catherine S.

Role: Director

Appointed: 19 January 2021

Latest update: 6 November 2023

Julia H.

Role: Director

Appointed: 26 November 2020

Latest update: 6 November 2023

Elizabeth G.

Role: Director

Appointed: 26 November 2020

Latest update: 6 November 2023

Paul G.

Role: Director

Appointed: 01 April 2016

Latest update: 6 November 2023

Andrew P.

Role: Director

Appointed: 27 July 2011

Latest update: 6 November 2023

People with significant control

The companies with significant control over this firm are as follows: Eddisons Commercial (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Deansgate, M3 4LY and was registered as a PSC under the reg no 06528316.

Eddisons Commercial (Holdings) Limited
Address: 340 Deansgate, Manchester, M3 4LY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06528316
Notified on 11 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sdl Group Holdings Limited
Address: 17 Regan Way, Beeston, Nottingham, NG9 6RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12291986
Notified on 4 December 2020
Ceased on 11 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sdl Property Services Group Limited
Address: 3&4 Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06055271
Notified on 30 June 2016
Ceased on 4 December 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/11 (TM01)
filed on: 13th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

74 Friar Gate

Post code:

DE1 1FN

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Closest Companies - by postcode