This company is commonly known as Sutherland M Power Holdings Limited. The company was founded 6 years ago and was given the registration number 10859646. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUTHERLAND M POWER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10859646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland Cars, The Cattle Market, Chew Road, Winford, United Kingdom, BS1 6FL | Director | 11 July 2017 | Active |
Mr Oliver James Sutherland | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sutherland Cars, The Cattle Market, Winford, United Kingdom, BS1 6FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Change account reference date company previous extended. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.