SUTTON FM LTD
Status | ACTIVE |
Company No. | 11941889 |
Category | Private Limited Company |
Incorporated | 12 Apr 2019 |
Age | 5 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
SUTTON FM LTD is an active private limited company with number 11941889. It was incorporated 5 years, 1 month, 17 days ago, on 12 April 2019. The company address is Unit 2a Pearsall Drive, Oldbury, B69 2RA, West Midlands, England.
Company Fillings
Certificate change of name company
Date: 20 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sutton carpentry & doors LTD\certificate issued on 20/10/23
Documents
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Notification of a person with significant control statement
Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Williams
Cessation date: 2023-09-21
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel May
Cessation date: 2023-09-21
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Watts
Cessation date: 2023-09-21
Documents
Capital allotment shares
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2023-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Stephen Hennessy
Appointment date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Stephen Watts
Change date: 2021-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Timothy Watts
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Phillip Williams
Change date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: Unit 16 Ridgacre Enterprise Park Ridgacre Road West Bromwich B71 1BW England
New address: Unit 2a Pearsall Drive Oldbury West Midlands B69 2RA
Change date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: Unit 16 Ridgacre Enterprise Park Ridgacre Road West Bromwich B71 1BW
Change date: 2021-04-26
Old address: 4 Ullenhall Road Sutton Coldfield B76 2QG United Kingdom
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Watts
Notification date: 2021-03-24
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-24
Psc name: Daniel May
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashley Williams
Notification date: 2021-03-24
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John May
Appointment date: 2020-08-03
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Appoint person director company with name date
Date: 13 Apr 2020
Action Date: 12 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-12
Officer name: Mr Ashley Phillip Williams
Documents
Cessation of a person with significant control
Date: 13 Apr 2020
Action Date: 12 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Phillip Williams
Cessation date: 2020-04-12
Documents
Some Companies
15 BELTONY DRIVE,CREWE,CW1 4TX
Number: | 11843251 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MALMESBURY ROAD,RINGWOOD,BH24 2QL
Number: | 09260108 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 ICKNIELD PORT ROAD,BIRMINGHAM,B16 0BT
Number: | 10527136 |
Status: | ACTIVE |
Category: | Private Limited Company |
70A LOUIS STREET,LEEDS,LS7 4BN
Number: | 11428350 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 QUEENS ROAD,LEICESTER,LE2 3FL
Number: | 07183916 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHURCH ROAD 44 CHURCH ROAD,CAERDYDD,CF14 2EA
Number: | 03173104 |
Status: | ACTIVE |
Category: | Private Limited Company |