Warning: file_put_contents(c/ef0d646318798686d1d8a6f527984538.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sturton Securities Limited, LN6 9NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STURTON SECURITIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, United Kingdom, LN1 1XG

Secretary30 April 1998Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director-Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director30 September 2016Active
Home Farm, Rand, Market Rasen, LN8 5NJ

Secretary30 September 1997Active
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

Director03 December 2012Active
87 The Pastures, Long Bennington, Newark, NG23 5EG

Director10 October 1996Active
10 Main Street, Thorpe On The Hill, Lincoln, LN6 9BG

Director24 June 1999Active
Orchard House Hawthorne Road, Cherry Willingham, Lincoln, LN3 4JT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Change account reference date company current extended.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-12-30Officers

Change person secretary company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Address

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

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Capital

Legacy.

Download
2020-09-17Capital

Capital statement capital company with date currency figure.

Download
2020-09-17Insolvency

Legacy.

Download
2020-09-17Resolution

Resolution.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Capital

Capital cancellation shares.

Download
2019-01-15Capital

Capital return purchase own shares.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.