UKBizDB.co.uk

SUESAM SERVICES BANBURY LIMITED

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

This company is commonly known as Suesam Services Banbury Limited. The company was founded 10 years ago and was given the registration number 08806689. The firm's registered office is in BANBURY. You can find them at Unit 3, 9c Thorpe Close, Overthorpe Industrial Estate, Banbury, Oxon. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SUESAM SERVICES BANBURY LIMITED
Company Number:08806689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 3, 9c Thorpe Close, Overthorpe Industrial Estate, Banbury, Oxon, England, OX16 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Manor Park, Banbury, England, OX16 3TB

Secretary09 December 2013Active
10, Manor Park, Banbury, England, OX16 3TB

Director09 December 2013Active
58 Irwin Drive, Nottingham, England,

Director25 July 2017Active
58 Irwin Drive, Nottingham, England,

Director05 September 2017Active
58 Irwin Drive, Nottingham, England,

Director26 June 2017Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director09 December 2013Active
10, Manor Park, Banbury, England, OX16 3TB

Director26 April 2018Active

People with Significant Control

Mrs Susan Jane Kennard
Notified on:26 April 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Manor Park, Banbury, United Kingdom, OX16 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Kennard
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:10 Manor Park, Banbury, United Kingdom, OX16 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Change person secretary company with change date.

Download
2019-12-15Address

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

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.