Sdm Fabrication Limited

General information

Name:

Sdm Fabrication Ltd

Office Address:

27-29 Old Market PE13 1NE Wisbech

Number: 07585493

Incorporation date: 2011-03-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sdm Fabrication is a company registered at PE13 1NE Wisbech at 27-29 Old Market. This company was established in 2011 and is established under the registration number 07585493. This company has existed on the English market for thirteen years now and the official status is active. This enterprise's SIC and NACE codes are 43999 meaning Other specialised construction activities not elsewhere classified. The latest accounts cover the period up to 2022/08/31 and the most current confirmation statement was filed on 2023/03/31.

In order to satisfy its client base, the limited company is being overseen by a group of four directors who are, to name just a few, Thomas B., Michael H. and Peter M.. Their joint efforts have been of great importance to this limited company since 2023.

The companies with significant control over this firm are as follows: Stuart Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wisbech, PE13 1NE, Cambridgeshire and was registered as a PSC under the reg no 12278775.

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 25 September 2023

Latest update: 21 January 2024

Michael H.

Role: Director

Appointed: 17 July 2023

Latest update: 21 January 2024

Peter M.

Role: Director

Appointed: 11 April 2011

Latest update: 21 January 2024

Richard M.

Role: Director

Appointed: 31 March 2011

Latest update: 21 January 2024

People with significant control

Stuart Holdings Limited
Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12278775
Notified on 9 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard M.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 February 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/09/25. (AP01)
filed on: 3rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Foundry Way

Post code:

PE15 0WR

City / Town:

March

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies