Sutton
SM1 4BW
Director Name | Mr Andrew William Howard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2022(8 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 11 July 2023) |
Role | Energy Transition Director |
Country of Residence | England |
Correspondence Address | Norman House 8 Burnell Road Sutton SM1 4BW |
Director Name | Mrs Claire Louise Severgnini |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2022(8 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 11 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Norman House 8 Burnell Road Sutton SM1 4BW |
Registered Address | Norman House 8 Burnell Road Sutton SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
10 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
21 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 December 2014 | Director's details changed for Mr James Bernard Howard on 28 November 2014 (2 pages) |
30 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr James Bernard Howard on 28 November 2014 (2 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|