Sds Rotherham Ltd

DataGardener
in liquidation
Small

Sds Rotherham Ltd

08063172Private Limited With Share Capital

Access Road Ranskill, Retford, DN228LH
Incorporated

09/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

46770

Risk

not scored

Company Overview

Registration, classification & business activity

Sds Rotherham Ltd (08063172) is a private limited with share capital incorporated on 09/05/2012 (13 years old) and registered in retford, DN228LH. The company operates under SIC code 46770 - wholesale of waste and scrap.

Private Limited With Share Capital
SIC: 46770
Small
Incorporated 09/05/2012
DN228LH

Financial Overview

Total Assets

£704.3K

Liabilities

£535.9K

Net Assets

£168.5K

Cash

£49.8K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

52
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-09-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:02-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Incorporation Company
Category:Incorporation
Date:09-05-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date09/05/2018
Latest Accounts31/05/2017

Trading Addresses

Access Road Ranskill, Retford, Dn22 8Lh, DN228LHRegistered

Contact

www.sdsrotherham.co.uk
Access Road Ranskill, Retford, DN228LH