UKBizDB.co.uk

SUTTON MCGRATH HARTLEY LTD

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

This company is commonly known as Sutton Mcgrath Hartley Ltd. The company was founded 28 years ago and was given the registration number 03090779. The firm's registered office is in SHEFFIELD. You can find them at 5 Westbrook Court, Sharrow Vale Rd, Sheffield, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SUTTON MCGRATH HARTLEY LTD
Company Number:03090779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:5 Westbrook Court, Sharrow Vale Rd, Sheffield, South Yorkshire, S11 8YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Broomgrove Villas, Broomgrove Road, Sheffield, S10 2LR

Secretary30 April 2008Active
5 Westbrook Court, Sharrowvale Road, Sheffield, England, S11 8YZ

Director22 November 2017Active
5 Westbrook Court, Sharrowvale Road, Sheffield, England, S11 8YZ

Director09 July 2004Active
Klosters, 5 Brincliffe Crescent, Sheffield, S11 9AW

Secretary14 August 1995Active
21 Birley Spa Drive, Sheffield, United Kingdom, S12 4BX

Director14 February 2018Active
5, Westbrook Court, Sharrowvale Road, Sheffield, England, S11 8YZ

Director14 August 1995Active

People with Significant Control

Mr James Edward Hartley
Notified on:21 November 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:5 Westbrook Court, Sharrowvale Road, Sheffield, England, S11 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smh Holdings Ltd
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:5 Westbrook Court, Sharrowvale Road, Sheffield, England, S11 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Sutton
Notified on:30 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:5 Westbrook Court, Sharrowvale Road, Sheffield, England, S11 8YZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gillian Lynne Sutton
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Kloster, 5 Brincliffe Crescent, Brincliffe, Sheffield, England, S11 9AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-08Accounts

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-06-08Other

Legacy.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.