About

Registered Number: 04156619
Date of Incorporation: 08/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 18 Oakland Road, Leicester, Leicestershire, LE2 6AN

 

Founded in 2001, Suttons Spiral Supplies Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Active". Suttons Spiral Supplies Ltd has 4 directors listed as Sutton, Christopher Francis, Sutton, Betty Janet, Sutton, Francis Alfred, Sutton, Gary Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Christopher Francis 05 March 2001 - 1
SUTTON, Betty Janet 05 March 2001 08 December 2011 1
SUTTON, Francis Alfred 05 March 2001 08 December 2011 1
SUTTON, Gary Thomas 05 March 2001 08 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 26 February 2014
AA01 - Change of accounting reference date 12 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 24 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 February 2002
225 - Change of Accounting Reference Date 29 October 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.