About

Registered Number: 04288372
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB

 

Neil Sullivan & Sons Ltd was registered on 17 September 2001 and are based in Billericay in Essex. This organisation has only one director. We do not know the number of employees at the business. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Donna Margaret 04 October 2001 28 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CH01 - Change of particulars for director 12 March 2020
PSC04 - N/A 12 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 August 2017
SH01 - Return of Allotment of shares 14 July 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 18 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 05 July 2011
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
363s - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 23 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
363s - Annual Return 22 November 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.