S. D. P. Floor Screeds Limited

DataGardener
s. d. p. floor screeds limited
in administration
Small

S. D. P. Floor Screeds Limited

05013826Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ
Incorporated

13/01/2004

Company Age

22 years

Directors

1

Employees

15

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

S. D. P. Floor Screeds Limited (05013826) is a private limited with share capital incorporated on 13/01/2004 (22 years old) and registered in kingston upon thames, KT14EQ. The company operates under SIC code 43330 - floor and wall covering.

Sdp are a family run multi discipline finishing contractor and strategically located in the heart of the midlands, offering a complete floor to ceiling solution with the following:-- floor screeds- drylining- wet plastering- render- metal stud partitions- glazed partitioning - structural steel frami...

Private Limited With Share Capital
SIC: 43330
Small
Incorporated 13/01/2004
KT14EQ
15 employees

Financial Overview

Total Assets

£3.07M

Liabilities

£2.55M

Net Assets

£524.2K

Cash

£7.2K

Key Metrics

15

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-01-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-11-2019
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:13-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-04-2019
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:01-04-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:13-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Legacy
Category:Mortgage
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2008
Legacy
Category:Annual Return
Date:14-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2006
Legacy
Category:Annual Return
Date:06-03-2006
Legacy
Category:Address
Date:06-03-2006
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Annual Return
Date:17-02-2005
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Address
Date:29-01-2004
Legacy
Category:Officers
Date:18-01-2004
Legacy
Category:Officers
Date:18-01-2004
Legacy
Category:Address
Date:18-01-2004
Incorporation Company
Category:Incorporation
Date:13-01-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date03/05/2018
Latest Accounts31/07/2017

Trading Addresses

Unit 19F, Cobbett Road, Burntwood, Staffordshire, WS73GL
1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT14EQRegistered

Contact

sdp.uk.net
Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ