SUNNINGWELL COMMAND CONTROL LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
SUNNINGWELL COMMAND CONTROL LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
SUNNINGWELL COMMAND CONTROL LIMITED was incorporated 26 years ago on 14/01/1998 and has the registered number: 03492533. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
SUNNINGWELL COMMAND CONTROL LIMITED was incorporated 26 years ago on 14/01/1998 and has the registered number: 03492533. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
SUNNINGWELL COMMAND CONTROL LIMITED - OXFORDSHIRE
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
10 SUNNINGWELL VILLAGE
OXFORDSHIRE
OX13 6RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD AUGUSTUS SMALE | May 1951 | British | Director | 1998-01-28 | CURRENT |
JONATHAN EDWARD JEWITT | Nov 1957 | British | Director | 2002-06-27 | CURRENT |
EDWARD AUGUSTUS SMALE | May 1951 | British | Secretary | 2002-06-27 | CURRENT |
GRAHAM MARK WHITE | Mar 1958 | British | Director | 1998-01-28 UNTIL 2002-06-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-01-14 UNTIL 1998-01-28 | RESIGNED | ||
GRAHAM MARK WHITE | Mar 1958 | British | Secretary | 1998-01-28 UNTIL 2002-06-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-01-14 UNTIL 1998-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward Augustus Smale | 2016-04-06 | 5/1951 |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-04-09 | 31-01-2024 | £-1,002 equity |
Accounts Submission | 2023-04-07 | 31-01-2023 | £3,820 equity |
Accounts Submission | 2022-10-29 | 31-01-2022 | £6,133 equity |
Accounts Submission | 2021-02-25 | 31-01-2021 | £1,169 equity |
Accounts Submission | 2020-03-31 | 31-01-2020 | £-1,735 equity |
Accounts Submission | 2019-05-01 | 31-01-2019 | £-317 equity |
Accounts Submission | 2018-08-23 | 31-01-2018 | £5,557 equity |
Accounts Submission | 2017-08-25 | 31-01-2017 | £10,160 equity |
Accounts filed on 31-01-2016 | 2016-08-30 | 31-01-2016 | £9,819 equity |
SUNNINGWELL COMMAND CONTROL LIMITED Accounts filed on 31-01-2015 | 2015-09-29 | 31-01-2015 | £3,737 Cash £11,052 equity |
SUNNINGWELL COMMAND CONTROL LIMITED Accounts filed on 31-01-2014 | 2014-08-30 | 31-01-2014 | £5,727 Cash £7,720 equity |
SUNNINGWELL COMMAND CONTROL LIMITED Accounts filed on 31-01-2014 | 2014-08-29 | 31-01-2014 | £5,727 Cash £7,720 equity |