Warning: file_put_contents(c/5449f5873e1c6a9c7112c62470aedcfb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sutro Group Ltd, CF10 5LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUTRO GROUP LTD

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

This company is commonly known as Sutro Group Ltd. The company was founded 4 years ago and was given the registration number 12376104. The firm's registered office is in CARDIFF. You can find them at Office 3, Frazer Building, Bute Street, Cardiff, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SUTRO GROUP LTD
Company Number:12376104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Office 3, Frazer Building, Bute Street, Cardiff, Wales, CF10 5LE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Newport Road, Pontymister, Newport, United Kingdom, NP11 6LU

Secretary23 December 2019Active
47, Newport Road, Pontymister, Newport, United Kingdom, NP11 6LU

Director23 December 2019Active
Wansdyke View, Bathford Hill, Compton Dando, Bristol, United Kingdom, BS39 4LD

Director23 December 2019Active
44, Coity Road, Bridgend, United Kingdom, CF31 1LR

Director23 December 2019Active

People with Significant Control

Alun Rhys Williams
Notified on:23 December 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:44, Coity Road, Bridgend, United Kingdom, CF31 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Julian Denmead
Notified on:23 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:47, Newport Road, Newport, United Kingdom, NP11 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Andrew Hamer Drane
Notified on:23 December 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Wansdyke View, Bathford Hill, Bristol, United Kingdom, BS39 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Address

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

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.