SUTCH LIFTING EQUIPMENT LIMITED

SUTCH LIFTING EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUTCH LIFTING EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03598569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUTCH LIFTING EQUIPMENT LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUTCH LIFTING EQUIPMENT LIMITED located?

    Registered Office Address
    Unit 18 Millbrook Close
    St James Mill Road
    NN5 5JF Northampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUTCH LIFTING EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SUTCH LIFTING EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for SUTCH LIFTING EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Previous accounting period shortened from Jul 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Jul 15, 2025 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Change of details for Mrs Margaret Elizabeth Sutch as a person with significant control on Nov 19, 2024

    2 pagesPSC04

    Secretary's details changed for Mrs Margaret Elizabeth Sutch on Nov 19, 2024

    1 pagesCH03

    Director's details changed for Alan Colin Wilson on Nov 19, 2024

    2 pagesCH01

    Director's details changed for Tracey Wilson on Nov 19, 2024

    2 pagesCH01

    Confirmation statement made on Jul 15, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    8 pagesAA

    Change of details for Mrs Margaret Elizabeth Sutch as a person with significant control on Jul 18, 2023

    2 pagesPSC04

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 15, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 15, 2021 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 13/07/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Ian Christopher Sutch as a director on Nov 29, 2020

    1 pagesTM01

    Appointment of Mrs Frances Elizabeth Hamilton as a director on Jan 01, 2021

    2 pagesAP01

    Who are the officers of SUTCH LIFTING EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTCH, Margaret Elizabeth
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    Secretary
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    British59383180004
    HAMILTON, Frances Elizabeth
    Unit 18 Millbrook Close
    St James Mill Road
    NN5 5JF Northampton
    Director
    Unit 18 Millbrook Close
    St James Mill Road
    NN5 5JF Northampton
    EnglandBritish278657630001
    WILSON, Alan Colin
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    Director
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    United KingdomBritish59520260001
    WILSON, Tracey
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    Director
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    United KingdomBritish134090920001
    SUTCH, Ian Christopher
    8 Camelot Way
    Duston
    NN5 4BE Northampton
    Secretary
    8 Camelot Way
    Duston
    NN5 4BE Northampton
    British38196050004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    REEVE, Paul
    87 Temple Grange
    PE4 5DW Werrington
    Peterborough
    Director
    87 Temple Grange
    PE4 5DW Werrington
    Peterborough
    British124222860001
    SUTCH, Ian Christopher
    8 Camelot Way
    Duston
    NN5 4BE Northampton
    Director
    8 Camelot Way
    Duston
    NN5 4BE Northampton
    United KingdomBritish38196050004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of SUTCH LIFTING EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Christopher Sutch
    Duston
    NN5 4BG Northampton
    8 Camelot Way
    Northamptonshire
    England
    Apr 06, 2016
    Duston
    NN5 4BG Northampton
    8 Camelot Way
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Margaret Elizabeth Sutch
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    Apr 06, 2016
    St James Mill Road
    NN5 5JF Northampton
    Unit 18 Millbrook Close
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0