SUI GENERIS INTERNATIONAL LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
SUI GENERIS INTERNATIONAL LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
SUI GENERIS INTERNATIONAL LIMITED was incorporated 23 years ago on 04/09/2000 and has the registered number: 04064725. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SUI GENERIS INTERNATIONAL LIMITED was incorporated 23 years ago on 04/09/2000 and has the registered number: 04064725. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SUI GENERIS INTERNATIONAL LIMITED - COLCHESTER
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EARLS COLNE BUSINESS PARK
COLCHESTER
ESSEX
CO6 2NS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN RICKARD MILBANK | Apr 1970 | British | Director | 2017-10-10 | CURRENT |
MR MATTHEW JAMES SPARROW | Feb 1980 | British | Director | 2017-10-10 | CURRENT |
MR JAMES LUCKHAM | Jul 1981 | British | Director | 2020-11-20 | CURRENT |
MARK THOMAS WENT | Jul 1967 | British | Director | 2000-10-06 UNTIL 2017-10-10 | RESIGNED |
STEPHEN VAUGHAN | Apr 1958 | British | Director | 2001-11-02 UNTIL 2002-05-01 | RESIGNED |
RONALD DENNIS STONE | Sep 1948 | British | Director | 2000-09-04 UNTIL 2005-11-30 | RESIGNED |
MARK KELLY STONE | Jan 1968 | British | Director | 2002-12-23 UNTIL 2008-11-30 | RESIGNED |
LIZZY CARON STONE | Nov 1946 | British | Director | 2000-10-06 UNTIL 2017-10-10 | RESIGNED |
STEPHEN MARK SCURRELL | Jun 1954 | British | Director | 2000-09-04 UNTIL 2007-12-03 | RESIGNED |
MR ANDREW SCOTT MAYNE | Mar 1967 | British | Director | 2017-10-10 UNTIL 2021-04-30 | RESIGNED |
NICHOLAS DUNCAN HOWLAND | Nov 1964 | British | Director | 2002-04-06 UNTIL 2002-05-20 | RESIGNED |
KEITH ALAN GRAHAM | Jan 1961 | British | Director | 2000-10-06 UNTIL 2004-06-21 | RESIGNED |
STEPHEN MARK SCURRELL | Jun 1954 | British | Secretary | 2000-09-04 UNTIL 2007-12-03 | RESIGNED |
MARLENE THELMA ESSEX | Oct 1942 | British | Secretary | 2000-09-04 UNTIL 2000-09-04 | RESIGNED |
MRS. MARLENE THELMA ESSEX | Oct 1942 | British | Secretary | 2007-12-03 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sui Generis Holdings Limited | 2017-10-10 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Thomas Went | 2016-09-04 - 2017-10-10 | 7/1967 | Colchester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SUI_GENERIS_INTERNATIONAL - Accounts | 2021-05-28 | 31-12-2020 | £87,560 Cash £2,015,790 equity |
SUI_GENERIS_INTERNATIONAL - Accounts | 2020-11-13 | 31-12-2019 | £17,732 Cash £1,700,508 equity |
Sui Generis International Limited Accounts | 2017-09-28 | 30-04-2017 | £383,180 Cash £734,908 equity |
Sui Generis International Limited Accounts | 2017-01-18 | 30-04-2016 | £511,737 Cash £625,726 equity |
Sui Generis International Limited Accounts | 2016-01-29 | 30-04-2015 | £378,267 Cash £584,331 equity |
Sui Generis International Limited - Limited company - abbreviated - 11.0.0 | 2014-10-14 | 30-04-2014 | £211,444 Cash £535,511 equity |