SUTTONFIELD LIMITED
NORTHALL

Hellopages » Buckinghamshire » Aylesbury Vale » LU6 2HG

Company number 04706784
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address HALL FARM, SLAPTON LANE, NORTHALL, BUCKS, LU6 2HG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of SUTTONFIELD LIMITED are www.suttonfield.co.uk, and www.suttonfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Suttonfield Limited is a Private Limited Company. The company registration number is 04706784. Suttonfield Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Suttonfield Limited is Hall Farm Slapton Lane Northall Bucks Lu6 2hg. The company`s financial liabilities are £59.77k. It is £0k against last year. The cash in hand is £0.1k. It is £-0.15k against last year. And the total assets are £0.1k, which is £-0.15k against last year. NASH, Toni Elizabeth is a Secretary of the company. HOGG, Stewart Andrew is a Director of the company. Secretary NASH, Toni Elizabeth has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


suttonfield Key Finiance

LIABILITIES £59.77k
CASH £0.1k
-61%
TOTAL ASSETS £0.1k
-61%
All Financial Figures

Current Directors

Secretary
NASH, Toni Elizabeth
Appointed Date: 01 April 2009

Director
HOGG, Stewart Andrew
Appointed Date: 29 April 2003
58 years old

Resigned Directors

Secretary
NASH, Toni Elizabeth
Resigned: 18 December 2003
Appointed Date: 29 April 2003

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 18 December 2003

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 21 March 2003

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 29 April 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mr Stewart Andrew Hogg
Notified on: 20 March 2017
58 years old
Nature of control: Ownership of shares – 75% or more

SUTTONFIELD LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 32 more events
08 May 2003
New secretary appointed
08 May 2003
Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100
08 May 2003
Director resigned
08 May 2003
New director appointed
21 Mar 2003
Incorporation

SUTTONFIELD LIMITED Charges

1 October 2003
Debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The crown inn, grendon, northamptonshire t/no NN84474.