UKBizDB.co.uk

SUDBURY PLASTERING SERVICES LIMITED

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

This company is commonly known as Sudbury Plastering Services Limited. The company was founded 35 years ago and was given the registration number 02292654. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:SUDBURY PLASTERING SERVICES LIMITED
Company Number:02292654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Secretary-Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director30 January 2019Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director-Active

People with Significant Control

Sudbury Dry Lining Group Ltd
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, United Kingdom, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Conor Patrick Duffy
Notified on:06 March 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:56b, Herga Court, Harrow, United Kingdom, HA1 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paschal Duffy
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Irish
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Theresa Duffy
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-04-08Mortgage

Mortgage charge part both with charge number.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Capital

Capital allotment shares.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.