SUSTAINABILITY INC LIMITED
MIDDLETON

Hellopages » Greater Manchester » Oldham » M24 1UN

Company number 06311566
Status Active
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address 2A ZEBRA COURT, WHITE MOSS VIEW OFF GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1UN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing, 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 Full accounts made up to 30 April 2016; Confirmation statement made on 13 July 2016 with updates; Director's details changed for Michael Dean Maloney on 14 July 2016. The most likely internet sites of SUSTAINABILITY INC LIMITED are www.sustainabilityinc.co.uk, and www.sustainability-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Sustainability Inc Limited is a Private Limited Company. The company registration number is 06311566. Sustainability Inc Limited has been working since 13 July 2007. The present status of the company is Active. The registered address of Sustainability Inc Limited is 2a Zebra Court White Moss View Off Greenside Way Middleton Manchester M24 1un. . ALLEN, Michael Stephen is a Director of the company. KILCOMMONS, Laurence Stephen is a Director of the company. MALONEY, Michael Dean is a Director of the company. MURRAY, Anthony Paul is a Director of the company. RADFORD, Adam Peter is a Director of the company. Secretary KILCOMMONS, Peter has been resigned. The company operates in "Electrical installation".


Current Directors

Director
ALLEN, Michael Stephen
Appointed Date: 13 July 2007
68 years old

Director
KILCOMMONS, Laurence Stephen
Appointed Date: 13 July 2007
49 years old

Director
MALONEY, Michael Dean
Appointed Date: 13 July 2007
50 years old

Director
MURRAY, Anthony Paul
Appointed Date: 03 January 2012
62 years old

Director
RADFORD, Adam Peter
Appointed Date: 01 June 2013
52 years old

Resigned Directors

Secretary
KILCOMMONS, Peter
Resigned: 10 August 2011
Appointed Date: 13 July 2007

Persons With Significant Control

Mr Laurence Stephen Kilcommons
Notified on: 14 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stephen Allen
Notified on: 14 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Dean Maloney
Notified on: 14 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUSTAINABILITY INC LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
14 Jul 2016
Director's details changed for Michael Dean Maloney on 14 July 2016
15 Apr 2016
Amended accounts for a small company made up to 30 April 2015
11 Feb 2016
Full accounts made up to 30 April 2015
...
... and 57 more events
19 Aug 2008
Registered office changed on 19/08/2008 from 5 claymere avenue, norden rochdale OL11 5WB
19 Aug 2008
Location of register of members
19 Aug 2008
Location of debenture register
27 Feb 2008
Particulars of a mortgage or charge / charge no: 1
13 Jul 2007
Incorporation

SUSTAINABILITY INC LIMITED Charges

10 December 2014
Charge code 0631 1566 0010
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 2014
Charge code 0631 1566 0009
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 February 2014
Charge code 0631 1566 0002
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
5 February 2014
Charge code 0631 1566 0008
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
5 February 2014
Charge code 0631 1566 0007
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
5 February 2014
Charge code 0631 1566 0006
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
5 February 2014
Charge code 0631 1566 0005
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
5 February 2014
Charge code 0631 1566 0004
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
5 February 2014
Charge code 0631 1566 0003
Delivered: 10 February 2014
Status: Satisfied on 9 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
22 February 2008
Debenture
Delivered: 27 February 2008
Status: Satisfied on 28 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…