This company is commonly known as Sullivan Bros. (construction) Limited. The company was founded 25 years ago and was given the registration number 03661864. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 43290 - Other construction installation.
Name | : | SULLIVAN BROS. (CONSTRUCTION) LIMITED |
---|---|---|
Company Number | : | 03661864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Moore Northern Home Counties Limited, Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 06 November 1998 | Active |
C/O Moore Northern Home Counties Limited, Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 05 September 2022 | Active |
C/O Moore Northern Home Counties Limited, Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 05 September 2022 | Active |
C/O Moore Northern Home Counties Limited, Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 05 September 2022 | Active |
55 Farm Road, Winchmore Hill, London, N21 3JD | Secretary | 15 November 2000 | Active |
139 Green Dragon Lane, London, N21 1EU | Secretary | 06 November 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 05 November 1998 | Active |
55 Farm Road, Winchmore Hill, London, N21 3JD | Director | 20 September 2000 | Active |
139 Green Dragon Lane, London, N21 1EU | Director | 06 November 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 05 November 1998 | Active |
Navillus Holdings Limited | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ |
Nature of control | : |
|
Mr Daniel Gerard O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | Irish |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mrs Catherine O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.