UKBizDB.co.uk

SUTPRO LIMITED

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

This company is commonly known as Sutpro Limited. The company was founded 28 years ago and was given the registration number 03144124. The firm's registered office is in LONDON. You can find them at 39 Norbury Crescent, , London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SUTPRO LIMITED
Company Number:03144124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:39 Norbury Crescent, London, SW16 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
258, Hillbury Road, Warlingham, England, CR6 9TP

Secretary27 July 2007Active
258, Hillbury Road, Warlingham, England, CR6 9TP

Director14 June 2019Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary08 January 1996Active
23 Sussex Court, Eaton Road, Hove, BN3 3AS

Secretary31 March 2004Active
54 Norbury Court Road, London, SW16 4HT

Secretary01 May 1997Active
54 Norbury Court Road, London, SW16 4HT

Secretary09 January 1996Active
39 Norbury Crescent, Norbury, London, SW16 4JS

Secretary01 December 2001Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director08 January 1996Active
39 Norbury Crescent, London, SW16 4JS

Director01 March 2001Active
39, Norbury Crescent, London, England, SW16 4JS

Director06 March 2014Active
39, Norbury Crescent, London, England, SW16 4JS

Director06 March 2014Active
54 Norbury Court Road, London, SW16 4HT

Director09 January 1996Active

People with Significant Control

Mrs Lynsey Marjorie Amanda Matadeen-D'Naute
Notified on:17 June 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:258, Hillbury Road, Warlingham, England, CR6 9TP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lincoln Robert Matadeen.Jnr.
Notified on:11 May 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:39, Norbury Crescent, London, SW16 4JS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person secretary company with change date.

Download
2022-09-12Address

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

Download
2022-08-30Address

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

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Officers

Appoint person director company with name date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.