About

Registered Number: 04178120
Date of Incorporation: 13/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: C/O Waltons Clark Whitehill Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX,

 

Sheraton Design & Build Ltd was founded on 13 March 2001 with its registered office in Hartlepool, it's status is listed as "Active". We don't know the number of employees at Sheraton Design & Build Ltd. Sheraton Design & Build Ltd has 2 directors listed as Smith, Donna Marie, Smith, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Donna Marie 13 March 2001 - 1
SMITH, Simon John 13 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 14 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 19 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 14 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 02 May 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 31 October 2002
225 - Change of Accounting Reference Date 24 April 2002
363s - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2002 Fully Satisfied

N/A

Legal mortgage 28 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.