SUMO SERVICES LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 2NL

Company number 04275993
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address UNIT 8 HAYWARD BUSINESS CENTRE, NEW LANE, HAVANT, HAMPSHIRE, PO9 2NL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Timothy John Porter as a secretary on 5 April 2017; Termination of appointment of Colin Carnachan as a secretary on 5 April 2017; Appointment of Mr Peter Marsh as a director on 28 September 2016. The most likely internet sites of SUMO SERVICES LIMITED are www.sumoservices.co.uk, and www.sumo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sumo Services Limited is a Private Limited Company. The company registration number is 04275993. Sumo Services Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Sumo Services Limited is Unit 8 Hayward Business Centre New Lane Havant Hampshire Po9 2nl. . PORTER, Timothy John is a Secretary of the company. BARKER, Peter Philip is a Director of the company. CARNACHAN, Colin is a Director of the company. COOKE, Andrew Thomas is a Director of the company. GATER, John, Dr is a Director of the company. MARSH, Peter is a Director of the company. ROSE, Claire Helen Elizabeth is a Director of the company. WORSFOLD, Ian John is a Director of the company. Secretary CARNACHAN, Colin has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BUSHELL, Michael James has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HANNEY, Raymond John has been resigned. Director KNOWLES, Nigel Patrick has been resigned. Director WILLIAMS, Mark Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PORTER, Timothy John
Appointed Date: 05 April 2017

Director
BARKER, Peter Philip
Appointed Date: 30 June 2011
78 years old

Director
CARNACHAN, Colin
Appointed Date: 23 August 2001
65 years old

Director
COOKE, Andrew Thomas
Appointed Date: 13 March 2008
61 years old

Director
GATER, John, Dr
Appointed Date: 10 October 2012
69 years old

Director
MARSH, Peter
Appointed Date: 28 September 2016
52 years old

Director
ROSE, Claire Helen Elizabeth
Appointed Date: 28 September 2016
43 years old

Director
WORSFOLD, Ian John
Appointed Date: 22 December 2011
58 years old

Resigned Directors

Secretary
CARNACHAN, Colin
Resigned: 05 April 2017
Appointed Date: 23 August 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 August 2001
Appointed Date: 23 August 2001

Director
BUSHELL, Michael James
Resigned: 31 May 2009
Appointed Date: 23 August 2001
79 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 August 2001
Appointed Date: 23 August 2001

Director
HANNEY, Raymond John
Resigned: 28 February 2010
Appointed Date: 01 June 2008
76 years old

Director
KNOWLES, Nigel Patrick
Resigned: 10 December 2002
Appointed Date: 23 August 2001
62 years old

Director
WILLIAMS, Mark Robert
Resigned: 10 February 2006
Appointed Date: 10 December 2002
68 years old

Persons With Significant Control

Sumo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMO SERVICES LIMITED Events

11 Apr 2017
Appointment of Mr Timothy John Porter as a secretary on 5 April 2017
10 Apr 2017
Termination of appointment of Colin Carnachan as a secretary on 5 April 2017
28 Mar 2017
Appointment of Mr Peter Marsh as a director on 28 September 2016
28 Mar 2017
Appointment of Mrs Claire Helen Elizabeth Rose as a director on 28 September 2016
04 Jan 2017
Accounts for a small company made up to 31 December 2015
...
... and 57 more events
04 Sep 2001
New director appointed
04 Sep 2001
New director appointed
04 Sep 2001
New secretary appointed;new director appointed
04 Sep 2001
Registered office changed on 04/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
23 Aug 2001
Incorporation

SUMO SERVICES LIMITED Charges

23 November 2016
Charge code 0427 5993 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 July 2007
Lease
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £17,037.50. see the mortgage charge document for full…
17 March 2006
Debenture
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…