This company is commonly known as Sutherland Partners Ltd. The company was founded 11 years ago and was given the registration number 08443799. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | SUTHERLAND PARTNERS LTD |
---|---|---|
Company Number | : | 08443799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Warners Mill, Silks Way, Braintree, England, CM7 3GB | Secretary | 01 May 2013 | Active |
3 Warners Mill, Silks Way, Braintree, CM7 3GB | Director | 01 May 2013 | Active |
3 Warners Mill, Silks Way, Braintree, England, CM7 3GB | Director | 01 May 2013 | Active |
3 Warners Mill, Silks Way, Braintree, CM7 3GB | Director | 24 May 2019 | Active |
3 Warners Mill, Silks Way, Braintree, England, CM7 3GB | Director | 01 May 2013 | Active |
3 Warners Mill, Silks Way, Braintree, England, CM7 3GB | Director | 01 May 2013 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 13 March 2013 | Active |
Mr Marc Lawrence Sharifi | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | 3 Warners Mill, Silks Way, Braintree, CM7 3GB |
Nature of control | : |
|
Ms Helen Rosemary Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Warners Mill, Silks Way, Braintree, England, CM7 3GB |
Nature of control | : |
|
Mr Bruce Stephen Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Warners Mill, Silks Way, Braintree, England, CM7 3GB |
Nature of control | : |
|
Ms Shelagh Mackay O'Dell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Warners Mill, Silks Way, Braintree, England, CM7 3GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Miscellaneous | Legacy. | Download |
2019-06-10 | Capital | Capital alter shares subdivision. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-21 | Confirmation statement | Confirmation statement. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.