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.
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 | : |
|
Registered Address | : | Vanguard House, Empress Road, Southampton, Hampshire, SO14 0JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vanguard House, 188 Empress Road, Southampton, United Kingdom, SO14 0JY | Director | 14 January 2019 | Active |
5, Ridgeway Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 2LR | Director | 12 November 2018 | Active |
78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE | Secretary | 24 April 2003 | Active |
78, Vernier Crescent, Medbourne, Milton Keynes, England, MK5 6FE | Secretary | 26 August 2010 | Active |
75, Ashurst Close, Weston, Southampton, SO19 9RX | Secretary | 14 January 2019 | Active |
85 South Street, Dorking, RH4 2LA | Corporate Secretary | 24 April 2003 | Active |
Glanmore, Ashford, Ireland, | Director | 01 July 2004 | Active |
78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE | Director | 24 April 2003 | Active |
85 South Street, Dorking, RH4 2LA | Corporate Director | 24 April 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Appoint person secretary company with name date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.