Sudbury
Suffolk
CO10 2AA
Director Name | Mr Anthony Stephen Cattermole Schiffman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Patrick Alastair Franklin Tuffill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mrs Sarah Jane Victoria Tuffill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Alan Michael Thomas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Farmhouse, Lodge Farm Catts Hill Mark Cross East Sussex TN6 3NH |
Website | www.datacompliant.co.uk |
---|---|
Telephone | 01787 277742 |
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Michelle Catherine Evans 45.00% Ordinary |
---|---|
45 at £1 | Sarah Jane Victoria Tuffill 45.00% Ordinary |
4 at £1 | Patrick Alastair Franklin Tuffill 4.00% Ordinary |
3 at £1 | Antony Stephen Cattermole Schiffman 3.00% Ordinary |
3 at £1 | James Thomas Middlehurst 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
16 May 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 March 2022 | Resolutions
|
23 February 2022 | Memorandum and Articles of Association (38 pages) |
23 February 2022 | Confirmation statement made on 14 February 2022 with updates (7 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 9 December 2021
|
9 July 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 April 2017 | Termination of appointment of James Thomas Middlehurst as a director on 29 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Alan Michael Thomas as a director on 29 March 2017 (1 page) |
20 April 2017 | Termination of appointment of James Thomas Middlehurst as a director on 29 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Alan Michael Thomas as a director on 29 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 April 2016 | Appointment of Mr Alan Thomas as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Alan Thomas as a director on 8 April 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|