SUTTERTON ROADSIDE SERVICES LIMITED

9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.11034296
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUTTERTON ROADSIDE SERVICES LIMITED is an active private limited company with number 11034296. It was incorporated 6 years, 7 months, 2 days ago, on 26 October 2017. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clorr Properties Llp

Notification date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Akv Services Ltd

Notification date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-09

Psc name: Pro-Petro Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Townsend

Cessation date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: James Robert Townsend

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Clorr Properties Llp

Appointment date: 2020-06-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Akv Services Ltd

Appointment date: 2020-06-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-06-11

Officer name: Pro-Petro Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pro-Petro Limited

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Life Property (Sutterton) Ltd

Cessation date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: James Townsend

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Akv Services Ltd

Cessation date: 2020-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pro-Petro Limited

Termination date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr James Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Berry

Termination date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR

Change date: 2020-01-20

Old address: Lindum Business Park Station Road North Hykeham Lincolnshire LN6 3QX United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Life Property (Sutterton) Ltd

Notification date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-09

Psc name: Pro-Petro Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Akv Services Ltd

Notification date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Simon James Berry

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-09

Capital : 3 GBP

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindum Developments Limited

Cessation date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-09

Officer name: Stuart David Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbie Alexander Jan Kok

Termination date: 2019-07-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-07-09

Officer name: Pro-Petro Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lindum Developments Limited

Notification date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindum Group Limited

Cessation date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLVED THINKING CONSULTING LIMITED

THE OLD POST OFFICE HIGH STREET,HOOK,RG27 8NZ

Number:06407721
Status:ACTIVE
Category:Private Limited Company

HOLLAND GARDENS LTD

1-172 HOLLAND GARDENS,BRENTFORD,TW8 0BE

Number:07834054
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NANE LTD.

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:10190317
Status:ACTIVE
Category:Private Limited Company

PCE GROUP SIP TRUST LIMITED

5/6 MARINER,TAMWORTH,B79 7UL

Number:02450582
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH TYRES LTD

UNIT 6 BROXTON DRIVE,PLYMOUTH,PL9 7BG

Number:06733135
Status:ACTIVE
Category:Private Limited Company

TIM ROBINSON COACHING LIMITED

52 HIGH STREET,CAMBRIDGE,CB24 8SA

Number:09880901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source