Sutton
Macclesfield
Cheshire
SK11 0ED
Secretary Name | David Andrew Sutton |
---|---|
Status | Current |
Appointed | 24 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Morton Drive Sutton Macclesfield Cheshire SK11 0ED |
Director Name | Mr Peter David John Sutton |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL |
Director Name | Mr James Peter Andrew Sutton |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL |
Secretary Name | Amanda Louise Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Milltown Way Leek Staffordshire ST13 5SZ |
Director Name | Mr Timothy Noel Meehan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 High Street Macclesfield Cheshire SK11 8BR |
Website | colourserve.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 440665 |
Telephone region | Macclesfield |
Registered Address | Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
800 at £1 | David Sutton 80.00% Ordinary |
---|---|
200 at £1 | Timothy Noel Meehan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,916 |
Cash | £11,945 |
Current Liabilities | £4,406 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
1 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
11 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
17 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 March 2016 | Director's details changed for David Andrew Sutton on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Timothy Noel Meehan as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Timothy Noel Meehan as a director on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for David Andrew Sutton on 30 March 2016 (2 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Secretary's details changed for David Andrew Sutton on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for David Andrew Sutton on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for David Andrew Sutton on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for David Andrew Sutton on 18 August 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 September 2013 | Registered office address changed from Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England on 10 September 2013 (1 page) |
19 August 2013 | Registered office address changed from Suite 1 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Registered office address changed from Suite 1 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom on 19 August 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 May 2012 | Appointment of Mr Timothy Noel Meehan as a director (2 pages) |
1 May 2012 | Appointment of Mr Timothy Noel Meehan as a director (2 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Registered office address changed from Office 5 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Office 5 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU on 27 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Amanda Sutton as a secretary (1 page) |
24 June 2011 | Appointment of David Andrew Sutton as a secretary (2 pages) |
24 June 2011 | Secretary's details changed for Amanda Louise Sutton on 24 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Amanda Louise Sutton on 24 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Amanda Sutton as a secretary (1 page) |
24 June 2011 | Appointment of David Andrew Sutton as a secretary (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 August 2010 | Director's details changed for David Andrew Sutton on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for David Andrew Sutton on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Amanda Louise Sutton on 16 August 2010 (1 page) |
16 August 2010 | Secretary's details changed for Amanda Louise Sutton on 16 August 2010 (1 page) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 6 morton drive sutton macclesfield cheshire SK11 0ED united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 6 morton drive sutton macclesfield cheshire SK11 0ED united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 17 milltown way leek staffordshire ST13 5SZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 17 milltown way leek staffordshire ST13 5SZ (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
13 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2006 | Incorporation (14 pages) |
17 August 2006 | Incorporation (14 pages) |