Sd International Trading Ltd

General information

Name:

Sd International Trading Limited

Office Address:

32 Redlake Drive Pedmore DY9 0RX Stourbridge

Number: 00562709

Incorporation date: 1956-03-14

Dissolution date: 2023-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sd International Trading came into being in 1956 as a company enlisted under no 00562709, located at DY9 0RX Stourbridge at 32 Redlake Drive. The company's last known status was dissolved. Sd International Trading had been in this business for 67 years. This company has a history in business name changing. Up till now the company had two other names. Until 2017 the company was run as Security Devices and before that the registered company name was D.lane & .(pressings).

As suggested by this enterprise's register, there were eight directors to name just a few: Ian D., Stella P. and Pamela D..

The companies with significant control over this firm included: Perry & Co Limited owned over 3/4 of company shares. This business could have been reached in Cradley Heath at Doulton Road, B65 8JQ, West Midlands and was registered as a PSC under the reg no 09343084.

  • Previous company's names
  • Sd International Trading Ltd 2017-03-09
  • Security Devices Limited 1996-04-01
  • D.lane & Co.(pressings)limited 1956-03-14

Trade marks

Trademark UK00003054105
Trademark image:-
Trademark name:PRIMUS
Status:Application Published
Filing date:2014-05-02
Owner name:Security Devices Limited
Owner address:1 Park Street West, Rowley Regis, United Kingdom, B65 0LU

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 27 September 2021

Latest update: 27 December 2023

Amanda A.

Role: Secretary

Appointed: 09 August 2019

Latest update: 27 December 2023

Stella P.

Role: Director

Appointed: 13 May 2003

Latest update: 27 December 2023

Pamela D.

Role: Director

Appointed: 13 May 2003

Latest update: 27 December 2023

Alan D.

Role: Director

Appointed: 01 April 1992

Latest update: 27 December 2023

Nicholas P.

Role: Director

Appointed: 01 April 1992

Latest update: 27 December 2023

People with significant control

Perry & Co Limited
Address: Perry & Co Limited Doulton Road, Cradley Heath, West Midlands, B65 8JQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09343084
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 February 2023
Confirmation statement last made up date 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Small-sized company accounts made up to 31st December 2021 (AA)
filed on: 31st, August 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
66
Company Age

Similar companies nearby

Closest companies