Company NameSNDC Limited
DirectorsDuncan Russell Cameron and Simon Justin Nixon
Company StatusActive
Company Number08114109
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipgate House Shipgate Street
Chester
CH1 1RT
Wales
Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipgate House Shipgate Street
Chester
CH1 1RT
Wales
Director NameMrs Patricia Grinyer
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Old Hall Street
Liverpool
L3 9QJ

Location

Registered AddressShipgate House
Shipgate Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
22 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2015Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE England to Shipgate House Shipgate Street Chester CH1 1RT on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE England to Shipgate House Shipgate Street Chester CH1 1RT on 29 January 2015 (1 page)
12 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ on 1 July 2014 (1 page)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1
(3 pages)
4 July 2012Registered office address changed from C/O Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA United Kingdom on 4 July 2012 (1 page)
4 July 2012Appointment of Mr Duncan Russell Cameron as a director (2 pages)
4 July 2012Appointment of Simon Justin Nixon as a director (2 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1
(3 pages)
4 July 2012Appointment of Simon Justin Nixon as a director (2 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1
(3 pages)
4 July 2012Termination of appointment of Patricia Grinyer as a director (1 page)
4 July 2012Termination of appointment of Patricia Grinyer as a director (1 page)
4 July 2012Appointment of Mr Duncan Russell Cameron as a director (2 pages)
4 July 2012Registered office address changed from C/O Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA United Kingdom on 4 July 2012 (1 page)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)