This company is commonly known as Sooty's And Sweep's Ltd. The company was founded 7 years ago and was given the registration number 10430397. The firm's registered office is in MERSEYSIDE, SOUTHPORT. You can find them at Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOOTY'S AND SWEEP'S LTD |
---|---|---|
Company Number | : | 10430397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113a, Southport New Road, Tarleton, PR4 6HX | Director | 15 May 2018 | Active |
113a, Southport New Road, Tarleton, PR4 6HX | Director | 03 January 2017 | Active |
Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ | Director | 15 May 2018 | Active |
Lillybert House, Green Lane, Tarleton, Preston, United Kingdom, PR4 6XA | Director | 17 October 2016 | Active |
Lillybert House, Green Lane, Tarleton, Preston, United Kingdom, PR4 6XA | Director | 17 October 2016 | Active |
357, Blackgate Lane, Tarleton, Preston, United Kingdom, PR4 6JJ | Director | 17 October 2016 | Active |
Mr Dearg Criostoir Obartuin | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Irish |
Address | : | 113a, Southport New Road, Tarleton, PR4 6HX |
Nature of control | : |
|
Mr David Martin Williams | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 113a, Southport New Road, Tarleton, PR4 6HX |
Nature of control | : |
|
Mrs Debra Jane Brookes | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ |
Nature of control | : |
|
Mr Michael James Brookes | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 357, Blackgate Lane, Preston, United Kingdom, PR4 6JJ |
Nature of control | : |
|
Mrs Amanda Jane Bowers | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ |
Nature of control | : |
|
Mr Colin Spence Bowers | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.