Company NameSustainable Energy Supplies Ltd
DirectorsRichard Albert Everton and Stephen Alan Willock
Company StatusActive
Company Number08440576
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Albert Everton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr Stephen Alan Willock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(8 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS

Location

Registered AddressRichard Everton
Landmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Richard Albert Everton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

19 March 2021Delivered on: 6 April 2021
Persons entitled: Triple Point Investment Management LLP

Classification: A registered charge
Outstanding

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Registration of charge 084405760001, created on 19 March 2021 (23 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
11 March 2021Appointment of Mr Stephen Alan Willock as a director on 11 March 2021 (2 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 December 2019Change of details for Mr Richard Albert Everton as a person with significant control on 12 November 2019 (2 pages)
18 December 2019Director's details changed for Mr Richard Albert Everton on 12 December 2019 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 September 2016Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 (1 page)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
12 March 2013Incorporation (35 pages)
12 March 2013Incorporation (35 pages)