Sutton Maintenance Limited HEMEL HEMPSTEAD


Sutton Maintenance started in year 1989 as Private Limited Company with registration number 02367656. The Sutton Maintenance company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hemel Hempstead at Breakspear Park. Postal code: HP2 4FL.

At present there are 2 directors in the the firm, namely Andrew C. and Simon F.. In addition one secretary - Yordanka G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sutton Maintenance Limited Address / Contact

Office Address Breakspear Park
Office Address2 Breakspear Way
Town Hemel Hempstead
Post code HP2 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367656
Date of Incorporation Mon, 3rd Apr 1989
Industry Combined facilities support activities
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 February 2024

Yordanka G.

Position: Secretary

Appointed: 15 October 2022

Simon F.

Position: Director

Appointed: 18 August 2022

Abbe P.

Position: Director

Appointed: 17 October 2022

Resigned: 31 October 2023

James W.

Position: Director

Appointed: 01 January 2018

Resigned: 31 January 2024

Frazer W.

Position: Secretary

Appointed: 01 January 2017

Resigned: 15 October 2022

Louise W.

Position: Director

Appointed: 01 April 2016

Resigned: 17 October 2022

Graham C.

Position: Director

Appointed: 14 January 2013

Resigned: 31 December 2017

Paul M.

Position: Secretary

Appointed: 14 January 2013

Resigned: 31 December 2016

Kathleen F.

Position: Director

Appointed: 14 January 2013

Resigned: 01 January 2016

Colin M.

Position: Director

Appointed: 01 March 2010

Resigned: 14 January 2013

Bryan R.

Position: Director

Appointed: 24 July 2007

Resigned: 31 December 2011

Stephen C.

Position: Secretary

Appointed: 06 November 2004

Resigned: 14 January 2013

Stephen C.

Position: Director

Appointed: 03 November 2004

Resigned: 14 January 2013

Keith H.

Position: Director

Appointed: 03 November 2004

Resigned: 14 January 2013

Keith H.

Position: Secretary

Appointed: 06 November 2003

Resigned: 05 November 2004

Colin W.

Position: Director

Appointed: 06 January 2003

Resigned: 23 October 2009

William L.

Position: Director

Appointed: 01 January 2003

Resigned: 14 January 2013

George M.

Position: Secretary

Appointed: 06 June 2002

Resigned: 05 November 2003

Paul R.

Position: Secretary

Appointed: 28 March 2000

Resigned: 06 June 2002

James R.

Position: Secretary

Appointed: 11 October 1991

Resigned: 28 March 2000

Peter K.

Position: Director

Appointed: 11 October 1991

Resigned: 14 January 2013

William M.

Position: Director

Appointed: 11 October 1991

Resigned: 14 January 2013

Paul R.

Position: Director

Appointed: 11 October 1991

Resigned: 14 January 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Sutton Group Limited from Hemel Hempstead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sutton Group Limited

Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Register Of Companies
Registration number 05472167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 17th, April 2024
Free Download (21 pages)

Company search

Advertisements