Warning: file_put_contents(c/01cae4a21df11dc8fc686b7a9d554be2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9eb1ba94d22ac760ba81a91b2fee40ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/29143ef036c2c5cd12582410e1ce6936.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/5b1ab7f6385d7c102adb06002ed8f5c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sullivan Projects Ltd, DY9 9LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SULLIVAN PROJECTS LTD

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

This company is commonly known as Sullivan Projects Ltd. The company was founded 13 years ago and was given the registration number 07575179. The firm's registered office is in HAGLEY. You can find them at Suite 5 Hagley Mews, Hall Lane, Hagley, West Midlands. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SULLIVAN PROJECTS LTD
Company Number:07575179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Suite 5 Hagley Mews, Hall Lane, Hagley, West Midlands, DY9 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O French Ludlam & Co Limited, Mountfield House, 661 High Street, Kingswinford, England, DY6 8AL

Director28 February 2017Active
Suite 5, Hagley Mews, Hall Lane, Hagley, United Kingdom, DY9 9LQ

Director23 March 2011Active

People with Significant Control

Mr Matthew Dean Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Suite 5, Hagley Mews, Hagley, DY9 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Gary Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:C/O French Ludlam & Co Limited, Mountfield House, Kingswinford, England, DY6 8AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Address

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

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.