UKBizDB.co.uk

SUS PRO GROUP LTD

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

This company is commonly known as Sus Pro Group Ltd. The company was founded 21 years ago and was given the registration number 04742922. The firm's registered office is in SOUTHAMPTON. You can find them at Vanguard House, Empress Road, Southampton, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SUS PRO GROUP LTD
Company Number:04742922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Vanguard House, Empress Road, Southampton, Hampshire, SO14 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vanguard House, 188 Empress Road, Southampton, United Kingdom, SO14 0JY

Director14 January 2019Active
5, Ridgeway Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 2LR

Director12 November 2018Active
78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

Secretary24 April 2003Active
78, Vernier Crescent, Medbourne, Milton Keynes, England, MK5 6FE

Secretary26 August 2010Active
75, Ashurst Close, Weston, Southampton, SO19 9RX

Secretary14 January 2019Active
85 South Street, Dorking, RH4 2LA

Corporate Secretary24 April 2003Active
Glanmore, Ashford, Ireland,

Director01 July 2004Active
78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

Director24 April 2003Active
85 South Street, Dorking, RH4 2LA

Corporate Director24 April 2003Active

People with Significant Control

Mr Richard David Courtney
Notified on:26 February 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Windle Works, Southampton Road, Southampton, England, SO40 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane O' Neill
Notified on:25 April 2016
Status:Active
Date of birth:October 1976
Nationality:Irish
Address:Vanguard House, Southampton, SO14 0JY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person secretary company with name date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.