UKBizDB.co.uk

SAMMONS CONSULTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sammons Consultancy Services Limited. The company was founded 15 years ago and was given the registration number 06700582. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAMMONS CONSULTANCY SERVICES LIMITED
Company Number:06700582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, BN27 1DW

Director25 October 2022Active
30-34, North Street, Hailsham, BN27 1DW

Director25 October 2022Active
30-34, North Street, Hailsham, BN27 1DW

Secretary01 May 2009Active
102 Mill Road, Hailsham, BN27 2HU

Secretary17 September 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary17 September 2008Active
30-34, North Street, Hailsham, BN27 1DW

Director01 May 2009Active
32 North Street, Hailsham, BN27 1DW

Director17 September 2008Active
30-34, North Street, Hailsham, BN27 1DW

Director04 May 2021Active
6-8, Underwood Street, London, N1 7JQ

Director17 September 2008Active

People with Significant Control

Ms Zoe Cade
Notified on:25 October 2022
Status:Active
Date of birth:April 1969
Nationality:British
Address:30-34, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Ellen Harris
Notified on:25 October 2022
Status:Active
Date of birth:January 1960
Nationality:British
Address:30-34, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:30-34, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-11-26Gazette

Gazette filings brought up to date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.