STRUCTURAL DESIGN & DRAUGHTING LIMITED
Overview
| Company Name | STRUCTURAL DESIGN & DRAUGHTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04724526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRUCTURAL DESIGN & DRAUGHTING LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is STRUCTURAL DESIGN & DRAUGHTING LIMITED located?
| Registered Office Address | 1 Broseley Avenue Culcheth WA3 4HH Warrington |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRUCTURAL DESIGN & DRAUGHTING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for STRUCTURAL DESIGN & DRAUGHTING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 06, 2020 |
| Next Confirmation Statement Due | Apr 20, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2019 |
| Overdue | Yes |
What are the latest filings for STRUCTURAL DESIGN & DRAUGHTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Ann Rosina Morris as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from * 1 Common Lane Culcheth Warrington Cheshire WA3 4EH* on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Philip Morris on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of STRUCTURAL DESIGN & DRAUGHTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, David Philip | Director | Clive Avenue Orford WA2 9NX Warrington 23 | England | British | 89435880003 | |||||
| CRITCHLEY, Cecilia Frances | Secretary | 272 Manchester Road WA1 3RB Warrington Cheshire | British | 89435770001 | ||||||
| MORRIS, Ann Rosina | Secretary | Badgers The Street Selmeston BN26 6UA Polegate East Sussex | British | 97990920001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of STRUCTURAL DESIGN & DRAUGHTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Philip Morris | Apr 06, 2016 | Clive Avenue WA2 9NX Warrington 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0