Hull
HU4 7DY
Director Name | Mr Julian Gerard Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henry Boot Way Hull HU4 7DY |
Director Name | Mr Keith Worland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 1 St. Hughs Drive North Hykeham Lincoln Lincolnshire LN6 8RD |
Director Name | Mrs Lynda Miriam Worland |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Van Driver |
Country of Residence | England |
Correspondence Address | 1 St. Hughs Drive North Hykeham Lincoln Lincolnshire LN6 8RD |
Secretary Name | Mrs Lynda Miriam Worland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Van Driver |
Correspondence Address | 17 Bishop Court Gilberdyke Brough North Humberside HU15 2XG |
Secretary Name | Mrs Kathryn Luckup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 22 Thorngumbald Road Paull Hull North Humberside HU12 8AR |
Website | www.suttoncleaning.co.uk/ |
---|---|
Telephone | 01482 534330 |
Telephone region | Hull |
Registered Address | 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,668 |
Current Liabilities | £43,664 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
20 February 2024 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
15 June 2023 | Registered office address changed from 5 Henry Boot Way Hull HU4 7DY England to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
24 May 2023 | Cessation of Andrew Fox as a person with significant control on 24 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Andrew Fox as a director on 24 May 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
17 September 2021 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 5 Henry Boot Way Hull HU4 7DY on 17 September 2021 (1 page) |
23 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 August 2020 (1 page) |
9 April 2021 | Cessation of Linda Miriam Worland as a person with significant control on 9 April 2021 (1 page) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
24 February 2021 | Registered office address changed from Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR England to The Deep Business Centre Tower Street Hull HU1 4BG on 24 February 2021 (1 page) |
4 January 2021 | Termination of appointment of Lynda Miriam Worland as a director on 17 November 2020 (1 page) |
4 January 2021 | Termination of appointment of Keith Worland as a director on 17 November 2020 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
4 January 2021 | Cessation of Keith Worland as a person with significant control on 17 November 2020 (1 page) |
5 November 2020 | Notification of Julian Gerard Green as a person with significant control on 1 September 2020 (2 pages) |
5 November 2020 | Notification of Andrew Fox as a person with significant control on 1 September 2020 (2 pages) |
5 November 2020 | Appointment of Mr Andrew Fox as a director on 1 September 2020 (2 pages) |
5 November 2020 | Appointment of Mr Julian Gerard Green as a director on 1 September 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 March 2018 | Change of details for Mrs Lynda Miriam Worland as a person with significant control on 28 March 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 1 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 April 2013 | Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby, Lincoln LN1 2LR England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby, Lincoln LN1 2LR England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Spence Accounting Ltd 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby, Lincoln LN1 2LR England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Spence Accounting Ltd 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Spence Accounting Ltd 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England on 31 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 May 2010 | Registered office address changed from Unit 3 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 15 May 2010 (1 page) |
15 May 2010 | Registered office address changed from Unit 3 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 15 May 2010 (1 page) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Keith Worland on 27 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Lynda Miriam Worland on 27 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Keith Worland on 27 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Lynda Miriam Worland on 27 March 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
12 August 2009 | Director's change of particulars / lynda worland / 01/05/2008 (1 page) |
12 August 2009 | Director's change of particulars / keith worland / 01/05/2008 (1 page) |
12 August 2009 | Director's change of particulars / lynda worland / 01/05/2008 (1 page) |
12 August 2009 | Director's change of particulars / keith worland / 01/05/2008 (1 page) |
27 April 2009 | Appointment terminated secretary kathryn luckup (1 page) |
27 April 2009 | Appointment terminated secretary kathryn luckup (1 page) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Location of register of members (1 page) |
28 October 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
28 October 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
15 August 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
15 August 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 August 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
15 August 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated secretary lynda worland (1 page) |
18 April 2008 | Appointment terminated secretary lynda worland (1 page) |
18 April 2008 | Secretary appointed kathryn luckup (2 pages) |
18 April 2008 | Secretary appointed kathryn luckup (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from unit 2 louis pearlman centre goulton street hull east yorkshire HU3 4DL (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from unit 2 louis pearlman centre goulton street hull east yorkshire HU3 4DL (1 page) |
27 March 2007 | Incorporation (13 pages) |
27 March 2007 | Incorporation (13 pages) |