UKBizDB.co.uk

SUSTAINABILITY INC LIMITED

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

This company is commonly known as Sustainability Inc Limited. The company was founded 17 years ago and was given the registration number 06311566. The firm's registered office is in HANDFORTH. You can find them at Astute House, Wilmslow Road, Handforth, Cheshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SUSTAINABILITY INC LIMITED
Company Number:06311566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 July 2007
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astute House, Wilmslow Road, Handforth, SK9 3HP

Director13 July 2007Active
Astute House, Wilmslow Road, Handforth, SK9 3HP

Director13 July 2007Active
Astute House, Wilmslow Road, Handforth, SK9 3HP

Director13 July 2007Active
Astute House, Wilmslow Road, Handforth, SK9 3HP

Director03 January 2012Active
Astute House, Wilmslow Road, Handforth, SK9 3HP

Director01 June 2013Active
5 Winchester Avenue, Heywood, OL10 2PQ

Secretary13 July 2007Active

People with Significant Control

Mr Michael Stephen Allen
Notified on:14 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Astute House, Wilmslow Road, Handforth, SK9 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Dean Maloney
Notified on:14 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Astute House, Wilmslow Road, Handforth, SK9 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Stephen Kilcommons
Notified on:14 July 2016
Status:Active
Date of birth:December 1975
Nationality:Irish
Address:Astute House, Wilmslow Road, Handforth, SK9 3HP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-25Gazette

Gazette dissolved liquidation.

Download
2021-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-26Resolution

Resolution.

Download
2018-01-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-16Insolvency

Liquidation disclaimer notice.

Download
2017-07-16Insolvency

Liquidation disclaimer notice.

Download
2017-07-10Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-28Address

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

Download
2017-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-18Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-04-15Accounts

Accounts amended with accounts type small.

Download
2016-02-11Accounts

Accounts with accounts type full.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Mortgage

Mortgage satisfy charge full.

Download
2014-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.