Check the

SDS PROTECTION LIMITED

Company
SDS PROTECTION LIMITED (04187742)

SDS PROTECTION

Phone: 01420 543 222
A⁺ rating

ABOUT SDS PROTECTION LIMITED

SDS Protection Ltd are committed to the welfare of our stakeholders as well as humanity at large.

We embrace ethical practice throughout our business operations, whilst the safety and protection of our workforce is paramount. SDS Protection ensures these standards are maintained through compliance to legislation, provision of safety equipment and PPE.

Products:

Amongst other developments, SDS Protection have recently launched durablend, a new generation of ecologically sound and recyclable wall protection products which are PVC-free. This is a market leading move offering specifiers and end-users unrivalled choice.

Supporting our environmentally friendly product stance, we are not only introducing electric vehicles into our fleet but have motion sensitive lighting in our offices besides flush-free and rainwater harvesting technologies in our rest areas. SDS Protection persistently seeks ways in which to enhance our environmentally conscious position.

At SDS Protection Ltd we are committed to making regular gifts to a variety of charities. Donations are made to help provide international humanitarian aid, educational support, alleviation of poverty, support of medical research and assist charities which provide lifesaving services.

A few of the recent charitable activities SDS Protection has endorsed include sponsoring staff member Mervyn Scott, who took part in the 3 Peaks Challenge raising money for a local care provider, the Phyllis Tuckwell Hospice. In a separate 3 Peaks Challenge SDS Protection also pledged sponsorship to a delegation from Kier Construction who also conquered the hills in their efforts to raise funds for Barnardo’s.

SDS Protection backed James Rood and Paul Agate of Kier on their frightening, but successful skydive as they raised monies for Southampton General Hospital; a gift went to an intrepid group from Collins Construction on completing the London to Brighton bike ride on behalf of Macmillan; another contribution to the Charlies Day Unit at North Hampshire Hospital.

If you feel your latest cause is truly deserving of our support, please contact SDS Protection to make an application.

Russell James

Russell is a vital part of the business process in reaching out to our direct clients, architects and contractors. He has great knowledge of the industry and is a great direct source for our clients to contact directly.

Darren oversees all business operations – ensuring our lead times are the best in the industry.

Analysing the business processes and implement strategies for application.

About Company

43 years old and counting, SDS Protection Ltd is one of the UK’s most well established and leading specialists in permanent wall surface and doorset protection, having been instrumental in promoting the protection ethos from the early 1970’s.

SDS Protection offers two types of beading with encapsulated doorsets:

SDS Protection doorsets can be encapsulated by skilled workers in our factories in the following high performance products:

SDS Protection’s ingenious door edge protection can either be flush fitted or surface mounted. It can be integrated at the time the doors are manufactured or retro fitted to prolong the life of existing doors.

SDS Protection can offer three configurations of frames and three different finishes as listed below. This provides multiple options to satisfy any variables that may arise. We will also accommodate special thickness linings where recessed closers are required.

In areas containing X-ray and MRI machines where containment of gamma-rays, magnetic fields and radio waves is paramount, SDS Protection can supply lead lined postformed doosets using a traditional frame.

SDS Protection issues all our doorsets already hinge-slotted and with the hinges (25 year guaranteed) pre-mounted to the door blades. Furthermore we have competent ironmongery schedulers at our disposal and would be willing to take care of the complete ironmongery package you require. In the first instance please contact SDS Protection to discuss your needs.

KEY FINANCES

Year
2009
Assets
£0k ▼ £0k (NaN)
Cash
£0k
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£0k ▼ £0k (NaN)

REGISTRATION INFO

Company name
SDS PROTECTION LIMITED
Company number
04187742
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.sdsprotection.co.uk
Phones
01420 543 222
01420 543 355
Registered Address
WYCK CROSSROADS BINSTED ROAD,
BINSTED,
ALTON,
HAMPSHIRE,
GU34 4NT

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 999

See Also


Last update 2018

SDS PROTECTION LIMITED DIRECTORS

Kenneth Burch

  Acting
Appointed
02 March 2012
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
Wyck Crossroads, Binsted Road, Binsted, Alton, Hampshire, United Kingdom, GU34 4NT
Country Of Residence
United Kingdom
Name
BURCH, Kenneth

Neville Burch

  Acting PSC
Appointed
25 February 2010
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Wyck Crossroads, Binsted Road, Binsted, Alton, Hampshire, United Kingdom, GU34 4NT
Country Of Residence
United Kingdom
Name
BURCH, Neville
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Burch

  Acting PSC
Appointed
25 February 2010
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
Wyck Crossroads, Binsted Road, Binsted, Alton, Hampshire, United Kingdom, GU34 4NT
Country Of Residence
United Kingdom
Name
BURCH, Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Mark Owen

  Resigned
Appointed
27 March 2001
Resigned
31 December 2001
Role
Secretary
Address
64 Ashbury Drive, Hawley, Camberley, Surrey, GU17 9HH
Name
OWEN, Richard Mark

Sharmini Woodings

  Resigned
Appointed
31 December 2001
Resigned
25 February 2010
Role
Secretary
Nationality
British
Address
Bramleys, School Road, Rowledge, Farnham, Surrey, GU10 4BW
Name
WOODINGS, Sharmini

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
27 March 2001
Resigned
27 March 2001
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Andrew Michael Baker

  Resigned
Appointed
27 March 2001
Resigned
31 December 2001
Occupation
Technical Director
Role
Director
Age
52
Nationality
British
Address
5 Poundfield Court, Old Woking, Surrey, GU22 8LA
Name
BAKER, Andrew Michael

Keith Maurice Beauchamp

  Resigned
Appointed
27 March 2001
Resigned
31 December 2001
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
24 Sandown Crescent, Aldershot, Hampshire, GU11 3RY
Country Of Residence
England
Name
BEAUCHAMP, Keith Maurice

Kenneth Burch

  Resigned PSC
Appointed
25 February 2010
Resigned
01 March 2012
Occupation
Management & Buying
Role
Director
Age
49
Nationality
British
Address
Wyck Crossroads, Binsted Road, Binsted, Alton, Hampshire, United Kingdom, GU34 4NT
Country Of Residence
United Kingdom
Name
BURCH, Kenneth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMBINED NOMINEES LIMITED

  Resigned
Appointed
27 March 2001
Resigned
27 March 2001
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Richard Mark Owen

  Resigned
Appointed
27 March 2001
Resigned
31 December 2001
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
64 Ashbury Drive, Hawley, Camberley, Surrey, GU17 9HH
Country Of Residence
United Kingdom
Name
OWEN, Richard Mark

Stephen Michael South

  Resigned
Appointed
31 December 2001
Resigned
25 February 2010
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
35 Kings Hill, Beech, Alton, Hampshire, GU34 4AW
Country Of Residence
United Kingdom
Name
SOUTH, Stephen Michael

Roger Frank Wise

  Resigned
Appointed
27 March 2001
Resigned
25 February 2010
Occupation
Accountant
Role
Director
Age
78
Nationality
British
Address
Redwalls House, Wheatsheaf Enclosure, Liphook, Hampshire, GU30 7EH
Country Of Residence
United Kingdom
Name
WISE, Roger Frank

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
27 March 2001
Resigned
27 March 2001
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.