UKBizDB.co.uk

SUSTAINALITE LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stafford Park 7, Stafford Park 7, Telford, Shropshire, TF3 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ

Secretary15 November 2023Active
Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ

Director01 December 2022Active
7 Woodview Rise, Strood, Rochester, ME2 3RP

Secretary28 March 2001Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary22 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2001Active
38 Langdon Park Road, Highgate, London, N6 5QG

Director29 March 2004Active
2a Roman Road, Chiswick, London, W4 1NA

Director22 March 2001Active
Stafford Park 7, Stafford Park 7, Telford, England, TF3 3BQ

Director31 January 2014Active
24 Sylvia Avenue, Hatch End, HA5 4QE

Director08 March 2004Active
1a Chalk Pit Lane, Oxted, RH8 0NF

Director25 April 2001Active
Oakhan 1a Chalk Pit Lane, Oxted, RH8 0NF

Director02 January 2003Active
148 Newbold Road, Barlestone, Nuneaton, CV13 0DT

Director25 April 2001Active
9 Ferneley Rise, Thrussington, Leicestershire, LE7 4UA

Director01 January 2003Active
41 Marlborough Mansions, London, NW6 1JS

Director08 March 2004Active
6 Low Beck, Leeds Road, Ilkley, LS29 8UN

Director02 January 2003Active
6 Low Beck, Leeds Road, Ilkley, LS29 8UN

Director25 April 2001Active
7 Woodview Rise, Strood, Rochester, ME2 3RP

Director28 March 2001Active
Eastcote House, Eastcote, Towcester, NN12 8FF

Director28 March 2001Active
Stafford Park 7, Stafford Park 7, Telford, TF3 3BQ

Director26 June 2021Active
7 Bournehall Lane, Bushey, WD23 3NQ

Director02 January 2003Active
7 Bournehall Lane, Bushey, WD23 3NQ

Director25 April 2001Active
2, Alderson Drive, Tickhill, Doncaster, DN11 9HR

Director29 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 2001Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person secretary company with name date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type dormant.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.