SUTTERTON ROADSIDE SERVICES LIMITED
Status | ACTIVE |
Company No. | 11034296 |
Category | Private Limited Company |
Incorporated | 26 Oct 2017 |
Age | 6 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Jul 2019
Action Date: 09 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-09
Capital : 3 GBP
Documents
Capital name of class of shares
Date: 29 Jul 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Jul 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Apr 2018
Category: Capital
Type: SH08
Documents
Some Companies
EVOLVED THINKING CONSULTING LIMITED
THE OLD POST OFFICE HIGH STREET,HOOK,RG27 8NZ
Number: | 06407721 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-172 HOLLAND GARDENS,BRENTFORD,TW8 0BE
Number: | 07834054 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ
Number: | 10190317 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/6 MARINER,TAMWORTH,B79 7UL
Number: | 02450582 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BROXTON DRIVE,PLYMOUTH,PL9 7BG
Number: | 06733135 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,CAMBRIDGE,CB24 8SA
Number: | 09880901 |
Status: | ACTIVE |
Category: | Private Limited Company |