Warning: file_put_contents(c/effecc96a12278a81a2c289e10c2f64c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/961ea0a4ae6d0e59870281ee35cf6414.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sutton Motor Homes Limited, B75 7AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUTTON MOTOR HOMES LIMITED

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

This company is commonly known as Sutton Motor Homes Limited. The company was founded 10 years ago and was given the registration number 08939743. The firm's registered office is in SUTTON COLDFIELD. You can find them at 11-13 Coleshill Road, , Sutton Coldfield, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SUTTON MOTOR HOMES LIMITED
Company Number:08939743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:11-13 Coleshill Road, Sutton Coldfield, England, B75 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, Coleshill Road, Sutton Coldfield, England, B75 7AA

Director05 January 2017Active
Coach House, Comberford, Tamworth, England, B79 9BA

Director14 March 2014Active
The Coach House, Comberford Hall, Comberford, Tamworth, England, B79 9BA

Director10 January 2015Active

People with Significant Control

Mr Laurence Jesson
Notified on:18 January 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:11-13, Coleshill Road, Sutton Coldfield, England, B75 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Samantha Jesson
Notified on:09 September 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:11-13, Coleshill Road, Sutton Coldfield, England, B75 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Address

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

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.