Purley
Surrey
CR8 2BR
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Heinz Ludden |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Lessingstrabe 1 Harem (Ems) Emsland D-49733 Germany |
Director Name | Mr Trevor Robin Kay |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranborne Gardens Oadby Leicester Leicestershire LE2 4EZ |
Secretary Name | Peter Alexander Goldblats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2009) |
Role | Financial Controller |
Correspondence Address | 35 Sanderson Close Whetstone Leicester Leicestershire LE8 6ER |
Secretary Name | Mrs Natalie Heidi Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton Park Farm Grafton Underwood Kettering Northamptonshire NN14 3AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2003) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Website | sutco-uk.com |
---|---|
Telephone | 0115 9875722 |
Telephone region | Nottingham |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Sutco Recycling Technik Gmbh 50.00% Ordinary A |
---|---|
500 at £1 | Sutco Recycling Technik Gmbh 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £469,507 |
Cash | £1,358,924 |
Current Liabilities | £4,039,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
12 July 2023 | Change of details for Michael Ludden as a person with significant control on 12 July 2023 (2 pages) |
---|---|
12 July 2023 | Director's details changed for Michael Ludden on 12 July 2023 (2 pages) |
2 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 April 2022 | Director's details changed for Michael Ludden on 1 January 2022 (2 pages) |
13 May 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
26 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
4 February 2021 | Memorandum and Articles of Association (20 pages) |
4 February 2021 | Resolutions
|
19 December 2020 | Change of share class name or designation (2 pages) |
19 December 2020 | Resolutions
|
19 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
30 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 August 2019 | Withdrawal of a person with significant control statement on 28 August 2019 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 July 2017 | Notification of Michael Ludden as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Michael Ludden as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Michael Ludden as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Auditor's resignation (1 page) |
31 December 2012 | Auditor's resignation (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Company name changed oklm recycling technology LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Company name changed oklm recycling technology LIMITED\certificate issued on 17/08/11
|
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Termination of appointment of Trevor Kay as a director (1 page) |
15 February 2011 | Registered office address changed from Eagle Avenue Magnetic Park Desborough Northants NN14 2WD on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Eagle Avenue Magnetic Park Desborough Northants NN14 2WD on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Natalie Painter as a secretary (1 page) |
15 February 2011 | Termination of appointment of Natalie Painter as a secretary (1 page) |
15 February 2011 | Termination of appointment of Trevor Kay as a director (1 page) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 July 2009 | Secretary appointed natalie heidi painter (1 page) |
7 July 2009 | Secretary appointed natalie heidi painter (1 page) |
7 July 2009 | Director's change of particulars / michael ludden / 07/05/2009 (1 page) |
7 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / michael ludden / 07/05/2009 (1 page) |
6 July 2009 | Appointment terminated secretary peter goldblats (1 page) |
6 July 2009 | Appointment terminated secretary peter goldblats (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o o kay engineering services LTD, valley way market harborough, leicester leicestershire LE16 7PS (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o o kay engineering services LTD, valley way market harborough, leicester leicestershire LE16 7PS (1 page) |
10 February 2009 | Secretary appointed palmerston secretaries LIMITED (1 page) |
10 February 2009 | Secretary appointed palmerston secretaries LIMITED (1 page) |
29 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o kay engineering services LTD valley way market harborough leicester leicestershire LE16 7PS (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o kay engineering services LTD valley way market harborough leicester leicestershire LE16 7PS (1 page) |
26 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
25 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members
|
23 May 2003 | Return made up to 07/05/03; full list of members
|
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: valley way market harborough leicestershire LE16 7PS (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: valley way market harborough leicestershire LE16 7PS (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Ad 11/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 61 brook street london W1K 4BL (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 61 brook street london W1K 4BL (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Ad 11/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
18 February 2003 | Company name changed O.kay - l & m recycling technolo gy LIMITED\certificate issued on 18/02/03 (3 pages) |
18 February 2003 | Company name changed O.kay - l & m recycling technolo gy LIMITED\certificate issued on 18/02/03 (3 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
5 June 2002 | Company name changed pildine LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Company name changed pildine LIMITED\certificate issued on 02/06/02 (2 pages) |
7 May 2002 | Incorporation (18 pages) |
7 May 2002 | Incorporation (18 pages) |