UKBizDB.co.uk

SUTTERTON CRUCIAL LTD

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

This company is commonly known as Sutterton Crucial Ltd. The company was founded 8 years ago and was given the registration number 09720940. The firm's registered office is in DERBY. You can find them at 3 Glossop Street, , Derby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SUTTERTON CRUCIAL LTD
Company Number:09720940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:3 Glossop Street, Derby, United Kingdom, DE24 8DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2022Active
3 Glossop Street, Derby, United Kingdom, DE24 8DU

Director26 May 2020Active
27 Sycamore Avenue, Uddingston, Glasgow, United Kingdom, G71 5EY

Director10 August 2017Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
92 Winrose Drive, Leeds, United Kingdom, LS10 3HT

Director16 October 2019Active
Flat 1-1, Woodvale, Lennox Street, Renton, Dumbarton, United Kingdom, G82 4LH

Director14 July 2016Active
28, Burder Street, Loughborough, United Kingdom, LE11 1JL

Director18 March 2016Active
52, King George Avenue, Coventry, United Kingdom, CV6 6FF

Director08 October 2015Active
144, Westmorland Road, Maidstone, United Kingdom, ME15 8JQ

Director14 September 2015Active
48 Hollybush Street, London, England, E13 9EA

Director26 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Carp
Notified on:26 May 2020
Status:Active
Date of birth:September 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:3 Glossop Street, Derby, United Kingdom, DE24 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Fryars
Notified on:16 October 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:92 Winrose Drive, Leeds, United Kingdom, LS10 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pablo Sousa
Notified on:26 April 2019
Status:Active
Date of birth:July 1978
Nationality:Portuguese
Country of residence:England
Address:48 Hollybush Street, London, England, E13 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon Lee Cassidy
Notified on:10 August 2017
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:27 Sycamore Avenue, Uddingston, Glasgow, United Kingdom, G71 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dominic Graham
Notified on:14 July 2016
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.