Warning: file_put_contents(c/81dfd0abb18999318b6705b580d9415d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sutton Cleaning Limited, LN1 2LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUTTON CLEANING LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Craven Park Enterprise Centre, Poor House Lane, Hull, England, HU9 5HE

Director01 September 2020Active
22, Thorngumbald Road, Paull, Hull, United Kingdom, HU12 8AR

Secretary07 April 2008Active
17 Bishop Court, Gilberdyke, Brough, HU15 2XG

Secretary27 March 2007Active
5, Henry Boot Way, Hull, England, HU4 7DY

Director01 September 2020Active
1, St. Hughs Drive, North Hykeham, Lincoln, United Kingdom, LN6 8RD

Director27 March 2007Active
1, St. Hughs Drive, North Hykeham, Lincoln, United Kingdom, LN6 8RD

Director27 March 2007Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Address

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

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Address

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

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.