This company is commonly known as Sustainalite Ltd. The company was founded 23 years ago and was given the registration number 04157353. The firm's registered office is in TELFORD. You can find them at Stafford Park 7, Stafford Park 7, Telford, Shropshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SUSTAINALITE LTD |
---|---|---|
Company Number | : | 04157353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford Park 7, Stafford Park 7, Telford, Shropshire, TF3 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ | Secretary | 15 November 2023 | Active |
Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ | Director | 01 December 2022 | Active |
7 Woodview Rise, Strood, Rochester, ME2 3RP | Secretary | 28 March 2001 | Active |
3 Lincoln's Inn Fields, London, WC2A 3AA | Corporate Secretary | 22 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 2001 | Active |
38 Langdon Park Road, Highgate, London, N6 5QG | Director | 29 March 2004 | Active |
2a Roman Road, Chiswick, London, W4 1NA | Director | 22 March 2001 | Active |
Stafford Park 7, Stafford Park 7, Telford, England, TF3 3BQ | Director | 31 January 2014 | Active |
24 Sylvia Avenue, Hatch End, HA5 4QE | Director | 08 March 2004 | Active |
1a Chalk Pit Lane, Oxted, RH8 0NF | Director | 25 April 2001 | Active |
Oakhan 1a Chalk Pit Lane, Oxted, RH8 0NF | Director | 02 January 2003 | Active |
148 Newbold Road, Barlestone, Nuneaton, CV13 0DT | Director | 25 April 2001 | Active |
9 Ferneley Rise, Thrussington, Leicestershire, LE7 4UA | Director | 01 January 2003 | Active |
41 Marlborough Mansions, London, NW6 1JS | Director | 08 March 2004 | Active |
6 Low Beck, Leeds Road, Ilkley, LS29 8UN | Director | 02 January 2003 | Active |
6 Low Beck, Leeds Road, Ilkley, LS29 8UN | Director | 25 April 2001 | Active |
7 Woodview Rise, Strood, Rochester, ME2 3RP | Director | 28 March 2001 | Active |
Eastcote House, Eastcote, Towcester, NN12 8FF | Director | 28 March 2001 | Active |
Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ | Director | 26 June 2021 | Active |
7 Bournehall Lane, Bushey, WD23 3NQ | Director | 02 January 2003 | Active |
7 Bournehall Lane, Bushey, WD23 3NQ | Director | 25 April 2001 | Active |
2, Alderson Drive, Tickhill, Doncaster, DN11 9HR | Director | 29 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 February 2001 | Active |
Mr Steven Keith Davies | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.