This company is commonly known as Sturton Securities Limited. The company was founded 47 years ago and was given the registration number 01303971. The firm's registered office is in LINCOLN. You can find them at C/o Broughton Lambert Accountants Limited Boundary Lane Enterprise Park, South Hykeham, Lincoln, . This company's SIC code is 41100 - Development of building projects.
Name | : | STURTON SECURITIES LIMITED |
---|---|---|
Company Number | : | 01303971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Broughton Lambert Accountants Limited Boundary Lane Enterprise Park, South Hykeham, Lincoln, England, LN6 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Newland, Lincoln, United Kingdom, LN1 1XG | Secretary | 30 April 1998 | Active |
15, Newland, Lincoln, United Kingdom, LN1 1XG | Director | - | Active |
15, Newland, Lincoln, United Kingdom, LN1 1XG | Director | 30 September 2016 | Active |
Home Farm, Rand, Market Rasen, LN8 5NJ | Secretary | 30 September 1997 | Active |
Tall Roof The Green, Dunham On Trent, Newark, NG22 0TU | Secretary | - | Active |
33 Stonefield Avenue, Lincoln, LN2 1QL | Director | - | Active |
20, Kirkstone Drive, Gamston, Nottingham, United Kingdom, NG1 6NT | Director | 03 December 2012 | Active |
87 The Pastures, Long Bennington, Newark, NG23 5EG | Director | 10 October 1996 | Active |
10 Main Street, Thorpe On The Hill, Lincoln, LN6 9BG | Director | 24 June 1999 | Active |
Orchard House Hawthorne Road, Cherry Willingham, Lincoln, LN3 4JT | Director | - | Active |
Mr Simon Mark Beatham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Broughton Lambert Accountants Limited, Boundary Lane Enterprise Park, Lincoln, England, LN6 9NQ |
Nature of control | : |
|
Mr Anthony Francis Beatham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Newland, Lincoln, United Kingdom, LN1 1XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Change account reference date company current extended. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Officers | Change person director company with change date. | Download |
2021-12-30 | Officers | Change person secretary company with change date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Capital | Legacy. | Download |
2020-09-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-17 | Insolvency | Legacy. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Capital | Capital cancellation shares. | Download |
2019-01-15 | Capital | Capital return purchase own shares. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.