About

Registered Number: 04656755
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 7 Boulton Close, Burntwood, Staffordshire, WS7 9LD

 

Sj Sutton Plastering Ltd was registered on 05 February 2003, it has a status of "Active". The business has 5 directors listed as Sutton, Ashley, Newton, William Ian, Sutton, Ashley, Sutton, Simon James, Sutton, Kay Louise in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, William Ian 01 June 2016 - 1
SUTTON, Ashley 22 August 2013 - 1
SUTTON, Simon James 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Ashley 18 August 2008 - 1
SUTTON, Kay Louise 05 February 2003 18 August 2008 1

Filing History

Document Type Date
PSC01 - N/A 18 September 2020
CS01 - N/A 18 September 2020
SH01 - Return of Allotment of shares 07 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.