SUTHERLANDS CONSTRUCTION LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 05712376
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address 4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 . The most likely internet sites of SUTHERLANDS CONSTRUCTION LIMITED are www.sutherlandsconstruction.co.uk, and www.sutherlands-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sutherlands Construction Limited is a Private Limited Company. The company registration number is 05712376. Sutherlands Construction Limited has been working since 16 February 2006. The present status of the company is Active. The registered address of Sutherlands Construction Limited is 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. The company`s financial liabilities are £8.15k. It is £-1.37k against last year. The cash in hand is £0.05k. It is £-2.51k against last year. And the total assets are £17.63k, which is £-0.3k against last year. SUTHERLAND, Deborah Ann is a Secretary of the company. SUTHERLAND, Roderick James Miller is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


sutherlands construction Key Finiance

LIABILITIES £8.15k
-15%
CASH £0.05k
-98%
TOTAL ASSETS £17.63k
-2%
All Financial Figures

Current Directors

Secretary
SUTHERLAND, Deborah Ann
Appointed Date: 16 February 2006

Director
SUTHERLAND, Roderick James Miller
Appointed Date: 16 February 2006
61 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Director
GRAEME, Lesley Joyce
Resigned: 16 February 2006
Appointed Date: 16 February 2006
71 years old

Persons With Significant Control

Mr Roderick James Sutherland
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SUTHERLANDS CONSTRUCTION LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 19 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
Director resigned
10 Mar 2006
Secretary resigned
10 Mar 2006
Registered office changed on 10/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
16 Feb 2006
Incorporation