SUTOR INVESTMENTS LIMITED
CAMBS

Hellopages » Cambridgeshire » Cambridge » CB1 8BA

Company number 01404680
Status Active
Incorporation Date 11 December 1978
Company Type Private Limited Company
Address 380 CHERRY HINTON ROAD, CAMBRIDGE, CAMBS, CB1 8BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SUTOR INVESTMENTS LIMITED are www.sutorinvestments.co.uk, and www.sutor-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Sutor Investments Limited is a Private Limited Company. The company registration number is 01404680. Sutor Investments Limited has been working since 11 December 1978. The present status of the company is Active. The registered address of Sutor Investments Limited is 380 Cherry Hinton Road Cambridge Cambs Cb1 8ba. The company`s financial liabilities are £121.37k. It is £1.97k against last year. The cash in hand is £4.04k. It is £-1.41k against last year. And the total assets are £125.31k, which is £-1.66k against last year. MCCARTER, Valerie is a Secretary of the company. MCCARTER, Ian Howard is a Director of the company. Director MCCARTER, Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sutor investments Key Finiance

LIABILITIES £121.37k
+1%
CASH £4.04k
-26%
TOTAL ASSETS £125.31k
-2%
All Financial Figures

Current Directors


Director
MCCARTER, Ian Howard

78 years old

Resigned Directors

Director
MCCARTER, Valerie
Resigned: 15 January 1998
85 years old

Persons With Significant Control

Mr Ian Howard Mccarter
Notified on: 28 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SUTOR INVESTMENTS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 May 2015
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000

...
... and 76 more events
28 Jan 1987
Group of companies' accounts made up to 31 May 1986

28 Jan 1987
Return made up to 27/11/86; full list of members

05 Aug 1986
Registered office changed on 05/08/86 from: 72A high street braintree essex

28 May 1986
Group of companies' accounts made up to 31 May 1985

12 May 1986
Return made up to 27/09/85; full list of members

SUTOR INVESTMENTS LIMITED Charges

4 December 1991
Legal charge
Delivered: 19 December 1991
Status: Satisfied on 10 September 1998
Persons entitled: Barclays Bank PLC
Description: 18A south street,bishops stortford,hertfordshire.
23 November 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 4 downing court grenville street london…
17 February 1986
Legal charge
Delivered: 24 February 1986
Status: Satisfied on 26 February 1992
Persons entitled: Barclays Bank PLC
Description: 18A south street, bishop's stortford, hertfordshire.
27 April 1983
Debenture
Delivered: 12 May 1983
Status: Satisfied on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1983
Legal charge
Delivered: 12 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 72A high street, braintree, essex.
29 December 1981
Mortgage
Delivered: 31 December 1981
Status: Satisfied on 12 March 1992
Persons entitled: Lloyds Bank PLC
Description: F/H shop 72A high street braintree essex.
18 November 1981
Legal mortgage
Delivered: 26 November 1981
Status: Satisfied on 12 March 1992
Persons entitled: Lloyds Bank PLC
Description: L/H 54A high street chelmsford essex.