UKBizDB.co.uk

SUTCLIFFE & CO LIMITED

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

This company is commonly known as Sutcliffe & Co Limited. The company was founded 25 years ago and was given the registration number 03751229. The firm's registered office is in WELLS. You can find them at North Lodge North Lodge Court, South Horrington Village, Wells, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SUTCLIFFE & CO LIMITED
Company Number:03751229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:North Lodge North Lodge Court, South Horrington Village, Wells, England, BA5 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Hill Cottage, Shepherds Hill, Buckhorn Weston, Gillingham, England, SP8 5HX

Secretary28 April 2021Active
Shepherds Hill Cottage, Buckhorn Weston, Gillingham, SP8 5HX

Director13 April 1999Active
North Lodge, North Lodge Court, South Horrington Village, Wells, England, BA5 3DZ

Director01 October 2008Active
The Beeches Farmhouse, The Causeway, Hazelbury Bryan, Sturminster Newton, DT10 2BH

Secretary13 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 April 1999Active
The Beeches Farmhouse, The Causeway, Hazelbury Bryan, Sturminster Newton, DT10 2BH

Director13 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 April 1999Active

People with Significant Control

Mrs Nicola Jane Huzal
Notified on:22 April 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:North Lodge, North Lodge Court, Wells, England, BA5 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mitchell Langhelt
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:North Lodge, North Lodge Court, Wells, England, BA5 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Langhelt
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:North Lodge, North Lodge Court, Wells, England, BA5 3DZ
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 (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
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Officers

Termination secretary company with name termination date.

Download
2021-05-28Capital

Capital return purchase own shares.

Download
2021-05-10Capital

Capital cancellation shares.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Capital

Capital return purchase own shares.

Download
2020-10-14Capital

Capital cancellation shares.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2019-03-27Address

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

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.