UKBizDB.co.uk

SUSTAINABLE ENGINE SYSTEMS LTD.

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

This company is commonly known as Sustainable Engine Systems Ltd.. The company was founded 39 years ago and was given the registration number 01903096. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SUSTAINABLE ENGINE SYSTEMS LTD.
Company Number:01903096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, The Avenue, Lewes, United Kingdom, BN7 1QU

Director-Active
51 Artesian Road, London, W2 5DB

Secretary10 June 2005Active
51 Artesian Road, London, W2 5DB

Secretary23 September 1993Active
51, Artesian Road, London, England, W2 5DB

Secretary15 November 2008Active
51 Artesian Road, London, W2 5DB

Secretary08 January 2005Active
Overmoor Farm, Neston, Corsham, SN13 9TZ

Secretary-Active
51 Artesian Road, London, W2 5DB

Director01 January 2010Active
Firs House, Firs Lane, Shamley Green, United Kingdom, GU5 0UU

Director01 April 2010Active
Overmoor Farm, Neston, Corsham, SN13 9TZ

Director-Active
5 Kenneth Avenue, Saratoga Nsw 2250, Australia,

Director10 June 2005Active
5 Kenneth Avenue, Saratoga Nsw 2250, Australia,

Director23 March 1993Active
Overmoor Farm, Neston, Corsham, SN13 9TZ

Director-Active
Chapmans Farm, Tutts Lane, West Wellow, Romsey, SO51 6DW

Director-Active
51 Artesian Road, London, W2 5DB

Director01 January 2010Active
207, Widmore Road, Bromley, United Kingdom, BR1 2RG

Director01 January 2019Active

People with Significant Control

Mr Drummond Watson Hislop
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:English
Country of residence:United Kingdom
Address:63, The Avenue, Lewes, United Kingdom, BN7 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Philippa Mary Hislop
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:63, The Avenue, Lewes, United Kingdom, BN7 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Dissolution

Dissolution withdrawal application strike off company.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-03Dissolution

Dissolution application strike off company.

Download
2023-06-03Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Address

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

Download
2021-11-08Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Address

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

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.