This company is commonly known as Sutton Cleaning Limited. The company was founded 17 years ago and was given the registration number 06186620. The firm's registered office is in LINCOLN. You can find them at Unit 1 Stirlin Court Skellingthorpe Road, Saxilby, Lincoln, . This company's SIC code is 81299 - Other cleaning services.
Name | : | SUTTON CLEANING LIMITED |
---|---|---|
Company Number | : | 06186620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2007 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Stirlin Court Skellingthorpe Road, Saxilby, Lincoln, England, LN1 2LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Craven Park Enterprise Centre, Poor House Lane, Hull, England, HU9 5HE | Director | 01 September 2020 | Active |
22, Thorngumbald Road, Paull, Hull, United Kingdom, HU12 8AR | Secretary | 07 April 2008 | Active |
17 Bishop Court, Gilberdyke, Brough, HU15 2XG | Secretary | 27 March 2007 | Active |
5, Henry Boot Way, Hull, England, HU4 7DY | Director | 01 September 2020 | Active |
1, St. Hughs Drive, North Hykeham, Lincoln, United Kingdom, LN6 8RD | Director | 27 March 2007 | Active |
1, St. Hughs Drive, North Hykeham, Lincoln, United Kingdom, LN6 8RD | Director | 27 March 2007 | Active |
Mr Andrew Fox | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Henry Boot Way, Hull, England, HU4 7DY |
Nature of control | : |
|
Mr Julian Gerard Green | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Craven Park Enterprise Centre, Hull, England, HU9 5HE |
Nature of control | : |
|
Mrs Linda Miriam Worland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Deep Business Centre, Tower Street, Hull, England, HU1 4BG |
Nature of control | : |
|
Mr Keith Worland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Stirlin Court, Skellingthorpe Road, Lincoln, England, LN1 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.