About

Registered Number: 02837362
Date of Incorporation: 19/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 30 Cardy Road, Hemel Hempstead, Hertfordshire, HP1 1SQ

 

Founded in 1993, Susel & Co Ltd have registered office in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 4 directors listed as Brunskill, Susan, Brunskill, Nigel, Brunskill, Mary Perry, Brunskill, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSKILL, Nigel 20 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BRUNSKILL, Susan 30 December 2010 - 1
BRUNSKILL, Mary Perry 21 October 1994 30 December 2010 1
BRUNSKILL, Susan 19 July 1993 21 October 1994 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 August 2019
RESOLUTIONS - N/A 09 August 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 18 May 2011
TM02 - Termination of appointment of secretary 14 April 2011
AP03 - Appointment of secretary 14 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 04 October 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 12 August 2010
DISS16(SOAS) - N/A 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 16 July 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 25 July 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 13 December 2000
AA - Annual Accounts 11 November 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 15 September 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 09 May 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
363s - Annual Return 27 July 1994
CERTNM - Change of name certificate 21 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1994
287 - Change in situation or address of Registered Office 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.