Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Secretary Name | Mrs Deborah Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle House 1 Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Mr Benjamin John Michael Preston |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House 114 Northenden Road Sale Cheshire M33 3HD |
Director Name | Mr David Spencer Shirley |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 114 Northenden Road Sale Cheshire M33 3HD |
Website | suttonsifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9691703 |
Telephone region | Manchester |
Registered Address | Trinity House 114 Northenden Road Sale Cheshire M33 3HD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111,004 |
Cash | £202,031 |
Current Liabilities | £120,305 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
13 October 2014 | Delivered on: 20 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 January 2024 | Change of details for Mr John Arthur Harvey Sutton as a person with significant control on 11 December 2023 (5 pages) |
---|---|
15 January 2024 | Purchase of own shares.
|
15 January 2024 | Resolutions
|
14 January 2024 | Cessation of Deborah Sutton as a person with significant control on 11 December 2023 (3 pages) |
8 January 2024 | Cancellation of shares. Statement of capital on 11 December 2023
|
21 August 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
8 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 September 2018 | Sub-division of shares on 7 September 2018 (4 pages) |
21 September 2018 | Resolutions
|
22 August 2018 | Appointment of Mr Benjamin John Michael Preston as a director on 21 August 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 December 2016 | Termination of appointment of David Spencer Shirley as a director on 2 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of David Spencer Shirley as a director on 2 December 2016 (2 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to Trinity House 114 Northenden Road Sale Cheshire M33 3HD on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to Trinity House 114 Northenden Road Sale Cheshire M33 3HD on 8 September 2015 (1 page) |
3 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 October 2014 | Registration of charge 058376390001, created on 13 October 2014 (5 pages) |
20 October 2014 | Registration of charge 058376390001, created on 13 October 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 February 2014 | Statement of capital following an allotment of shares on 1 July 2012
|
25 February 2014 | Statement of capital following an allotment of shares on 1 July 2012
|
25 February 2014 | Statement of capital following an allotment of shares on 1 July 2012
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 November 2011 | Director's details changed for Mr John Arthur Harvey Sutton on 1 August 2011 (2 pages) |
16 November 2011 | Appointment of Mr David Spencer Shirley as a director (2 pages) |
16 November 2011 | Secretary's details changed for Deborah Sutton on 1 August 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr John Arthur Harvey Sutton on 1 August 2011 (2 pages) |
16 November 2011 | Appointment of Mr David Spencer Shirley as a director (2 pages) |
16 November 2011 | Director's details changed for Mr John Arthur Harvey Sutton on 1 August 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Deborah Sutton on 1 August 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Deborah Sutton on 1 August 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Deborah Unsworth on 1 January 2011 (1 page) |
7 June 2011 | Secretary's details changed for Deborah Unsworth on 1 January 2011 (1 page) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Secretary's details changed for Deborah Unsworth on 1 January 2011 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for John Arthur Harvey Sutton on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for John Arthur Harvey Sutton on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for John Arthur Harvey Sutton on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Ad 27/06/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
1 May 2009 | Ad 27/06/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 November 2006 | Company name changed premier medical executive financ ial services LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed premier medical executive financ ial services LIMITED\certificate issued on 14/11/06 (2 pages) |
6 June 2006 | Incorporation (16 pages) |
6 June 2006 | Incorporation (16 pages) |