UKBizDB.co.uk

SOOTY'S AND SWEEP'S LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
113a, Southport New Road, Tarleton, PR4 6HX

Director15 May 2018Active
113a, Southport New Road, Tarleton, PR4 6HX

Director03 January 2017Active
Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ

Director15 May 2018Active
Lillybert House, Green Lane, Tarleton, Preston, United Kingdom, PR4 6XA

Director17 October 2016Active
Lillybert House, Green Lane, Tarleton, Preston, United Kingdom, PR4 6XA

Director17 October 2016Active
357, Blackgate Lane, Tarleton, Preston, United Kingdom, PR4 6JJ

Director17 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.