About

Registered Number: 01264942
Date of Incorporation: 23/06/1976 (48 years and 9 months ago)
Company Status: Active
Registered Address: 38 Vyse St, Hockley, Birmingham, B18 6JY

 

G. Suter Ltd was founded on 23 June 1976 and are based in Birmingham. We don't currently know the number of employees at the business. Ellis, Michele Louise, Ellis, Michele, Harvey, George Frank, Cross, Dorothy Grace, Harvey, Janice are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Michele 06 April 2014 - 1
CROSS, Dorothy Grace N/A 01 May 2001 1
HARVEY, Janice 03 October 2005 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Michele Louise 01 March 2013 - 1
HARVEY, George Frank N/A 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 January 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 January 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 21 January 2017
CH03 - Change of particulars for secretary 06 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 02 January 2015
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 June 2013
CH03 - Change of particulars for secretary 07 March 2013
AP03 - Appointment of secretary 07 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 04 January 2007
363a - Annual Return 28 September 2006
353 - Register of members 28 September 2006
123 - Notice of increase in nominal capital 30 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 05 August 2004
363a - Annual Return 29 January 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 24 July 2002
363a - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 07 June 2001
363a - Annual Return 09 January 2001
353 - Register of members 09 January 2001
AA - Annual Accounts 25 July 2000
363a - Annual Return 31 January 2000
AA - Annual Accounts 20 June 1999
363a - Annual Return 10 February 1999
353 - Register of members 10 February 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 14 February 1995
363s - Annual Return 08 February 1995
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
AA - Annual Accounts 08 June 1993
353 - Register of members 24 May 1993
363s - Annual Return 21 January 1993
363a - Annual Return 24 March 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
288 - N/A 13 March 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 31 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
NEWINC - New incorporation documents 23 June 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.