PRACTICAL ENTERPRISES LIMITED
SUTTON TEAM SOLUTIONS CO. LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 02652760
Status Active
Incorporation Date 9 October 1991
Company Type Private Limited Company
Address 3RD FLOOR CHANCERY HOUSE, ST NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Previous accounting period extended from 31 October 2015 to 30 April 2016; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 4 . The most likely internet sites of PRACTICAL ENTERPRISES LIMITED are www.practicalenterprises.co.uk, and www.practical-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Practical Enterprises Limited is a Private Limited Company. The company registration number is 02652760. Practical Enterprises Limited has been working since 09 October 1991. The present status of the company is Active. The registered address of Practical Enterprises Limited is 3rd Floor Chancery House St Nicholas Way Sutton Surrey Sm1 1jb. The cash in hand is £1.11k. It is £1.1k against last year. . CLARKSON HYDE LLP is a Secretary of the company. CASHMORE-TILL, Clifford Andrew is a Director of the company. FITZPATRICK, Josephine is a Director of the company. Secretary CASHMORE-TILL, Clifford Andrew has been resigned. Secretary FITZPATRICK, Josephine has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary PRACTICAL ENTERPRISES LIMITED has been resigned. Director CASHMORE-TILL, Clifford Andrew has been resigned. Director CASHMORE-TILL, Clifford Andrew has been resigned. Director FITZPATRICK, Josephine has been resigned. Director FITZPATRICK, Josephine has been resigned. Director ROSEBERRY, Karen has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WELCH, John Keith has been resigned. The company operates in "Management consultancy activities other than financial management".


practical enterprises Key Finiance

LIABILITIES n/a
CASH £1.11k
+36833%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARKSON HYDE LLP
Appointed Date: 30 November 2012

Director
CASHMORE-TILL, Clifford Andrew
Appointed Date: 30 November 2012
78 years old

Director
FITZPATRICK, Josephine
Appointed Date: 31 October 2002
78 years old

Resigned Directors

Secretary
CASHMORE-TILL, Clifford Andrew
Resigned: 18 July 1995
Appointed Date: 09 October 1991

Secretary
FITZPATRICK, Josephine
Resigned: 31 October 2002
Appointed Date: 18 July 1995

Nominee Secretary
WAYNE, Harold
Resigned: 09 October 1991
Appointed Date: 09 October 1991

Secretary
PRACTICAL ENTERPRISES LIMITED
Resigned: 30 November 2012
Appointed Date: 31 October 2002

Director
CASHMORE-TILL, Clifford Andrew
Resigned: 31 October 2002
Appointed Date: 31 October 2002
78 years old

Director
CASHMORE-TILL, Clifford Andrew
Resigned: 18 July 1995
Appointed Date: 09 October 1991
78 years old

Director
FITZPATRICK, Josephine
Resigned: 31 October 2002
Appointed Date: 01 May 1996
78 years old

Director
FITZPATRICK, Josephine
Resigned: 18 July 1995
Appointed Date: 09 October 1991
78 years old

Director
ROSEBERRY, Karen
Resigned: 31 October 2002
Appointed Date: 18 July 1995
67 years old

Nominee Director
WAYNE, Yvonne
Resigned: 09 October 1991
Appointed Date: 09 October 1991
45 years old

Director
WELCH, John Keith
Resigned: 01 March 1994
Appointed Date: 09 October 1991
80 years old

Persons With Significant Control

Mr Andrew Cashmore-Till
Notified on: 16 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Josephine Fitzpatrick
Notified on: 16 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRACTICAL ENTERPRISES LIMITED Events

26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Jun 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
07 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

21 Jul 2015
Accounts for a dormant company made up to 31 October 2014
23 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4

...
... and 80 more events
31 Oct 1991
Registered office changed on 31/10/91 from: charter house queens ave winchmore hill london N21 3JE

31 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

31 Oct 1991
Director resigned;new director appointed

31 Oct 1991
New director appointed

09 Oct 1991
Incorporation

PRACTICAL ENTERPRISES LIMITED Charges

20 March 1996
Debenture
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…