JOHN SUTCLIFFE ASSOCIATES LIMITED - MERSEYSIDE
Company Profile | Company Filings |
Overview
JOHN SUTCLIFFE ASSOCIATES LIMITED is a Private Limited Company from MERSEYSIDE and has the status: Dissolved - no longer trading.
JOHN SUTCLIFFE ASSOCIATES LIMITED was incorporated 26 years ago on 14/07/1997 and has the registered number: 03403134. The accounts status is TOTAL EXEMPTION FULL.
JOHN SUTCLIFFE ASSOCIATES LIMITED was incorporated 26 years ago on 14/07/1997 and has the registered number: 03403134. The accounts status is TOTAL EXEMPTION FULL.
JOHN SUTCLIFFE ASSOCIATES LIMITED - MERSEYSIDE
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 |
Registered Office
18-20 HARRINGTON STREET
MERSEYSIDE
L2 9QA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2022 | 28/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN DAVID POCOCK | Mar 1974 | British | Director | 2020-12-03 | CURRENT |
MR WILLIAM GEORGE BALDWIN | Feb 1969 | British | Director | 2020-12-03 | CURRENT |
MR SEAN CHRISTOPHER KEYES | Oct 1966 | British | Director | 1997-07-14 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1997-07-14 UNTIL 1997-07-14 | RESIGNED | ||
MR JOHN ANTHONY SUTCLIFFE | Jan 1949 | British | Director | 1997-07-14 UNTIL 2017-01-02 | RESIGNED |
MR JOHN RUSSELL SPENCER | Sep 1957 | British | Director | 1997-07-14 UNTIL 2018-08-01 | RESIGNED |
DAVID POLLARD | Oct 1960 | British | Director | 2002-01-01 UNTIL 2003-08-28 | RESIGNED |
JOHN BANKS | Feb 1964 | British | Director | 1997-07-14 UNTIL 2003-08-28 | RESIGNED |
MR IAN MALCOLM MACIVER | Sep 1956 | British | Director | 2001-01-01 UNTIL 2020-12-03 | RESIGNED |
MARGARET CHRISTINE SUTCLIFFE | Jun 1946 | Secretary | 1997-07-14 UNTIL 2009-07-14 | RESIGNED | |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1997-07-14 UNTIL 1997-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Estate Of Mr John Anthony Sutcliffe | 2016-04-06 - 2018-01-12 | 1/1949 | Ownership of shares 25 to 50 percent | |
Jenesis 3 Limited | 2016-04-06 | Liverpool Merseyside | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHN_SUTCLIFFE_ASSOCIATES - Accounts | 2023-03-31 | 30-09-2022 | £1,009 equity |
JOHN_SUTCLIFFE_ASSOCIATES - Accounts | 2022-04-21 | 30-09-2021 | £1,022 equity |
JOHN_SUTCLIFFE_ASSOCIATES - Accounts | 2021-02-17 | 30-09-2020 | £1,035 equity |
JOHN_SUTCLIFFE_ASSOCIATES - Accounts | 2020-05-13 | 30-09-2019 | £1,048 equity |
John Sutcliffe Associates Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £74 equity |
John Sutcliffe Associates Limited - Abbreviated accounts 16.3 | 2017-06-21 | 30-09-2016 | £87 equity |
John Sutcliffe Associates Limited - Abbreviated accounts 16.1 | 2016-07-02 | 30-09-2015 | £1,019 equity |
John Sutcliffe Associates Limited - Limited company - abbreviated - 11.6 | 2015-06-24 | 30-09-2014 | £1,019 equity |