SOOTY TERN LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

SOOTY TERN LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
SOOTY TERN LIMITED was incorporated 13 years ago on 07/12/2010 and has the registered number: 07461654. The accounts status is MICRO ENTITY.

SOOTY TERN LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2021 21/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-07-02 CURRENT
G A SECRETARIES LIMITED Corporate Secretary 2010-12-07 CURRENT
MR FRANCIS MARTIN MAGUIRE Mar 1966 British Director 2015-05-01 UNTIL 2015-08-24 RESIGNED
MR LINDON JAMES LOVERIDGE Feb 1998 British Director 2017-09-01 UNTIL 2017-12-08 RESIGNED
MR DEREK MCHENDRIE Jun 1972 British Director 2015-09-04 UNTIL 2019-06-20 RESIGNED
MR RHYS THOMAS SEABORNE Sep 1990 Welsh Director 2018-02-22 UNTIL 2018-05-24 RESIGNED
MR SYMON MATTHEWS Oct 1976 British Director 2019-02-26 UNTIL 2019-05-30 RESIGNED
MR ANTONY RHODES Jan 1971 British Director 2015-12-17 UNTIL 2017-05-08 RESIGNED
MR AARON RHODEN Jul 1989 British Director 2019-06-26 UNTIL 2020-06-18 RESIGNED
MR ANTHONY COLIN PATTISON Jun 1955 British Director 2015-08-27 UNTIL 2015-11-27 RESIGNED
MR WOJIECH NADOLNY Apr 1974 Polish Director 2017-01-13 UNTIL 2017-09-25 RESIGNED
MR JURIJ NESTERENKO Jul 1979 Lithuanian Director 2017-12-12 UNTIL 2018-01-05 RESIGNED
MISS SOPHIA KESETA SINCLAIR Apr 1974 British Director 2017-06-13 UNTIL 2017-07-28 RESIGNED
MR JAMES JOSEPH SHEARMAN Sep 1993 British Director 2017-06-27 UNTIL 2017-10-05 RESIGNED
MR GEORGE BRIAN SMITH May 1985 British Director 2015-08-27 UNTIL 2015-11-27 RESIGNED
MR IAN VICKERS Mar 1989 English Director 2016-04-12 UNTIL 2016-07-15 RESIGNED
MR STEPHEN VOSPER Aug 1960 British Director 2016-03-03 UNTIL 2018-07-26 RESIGNED
MR SCOTT EVERTON ELON WILLIAMS May 1978 British Director 2015-10-29 UNTIL 2016-01-29 RESIGNED
MR IOAN ADELIN CIOARA Jul 1990 Romanian Director 2015-05-01 UNTIL 2015-08-24 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-07 UNTIL 2011-08-30 RESIGNED
MR LLOYD GEORGE WRIGHT Jan 1960 British Director 2019-05-14 UNTIL 2020-07-02 RESIGNED
MR MARLON EARL STANLEY ABRAHAMS Oct 1980 British Director 2018-09-18 UNTIL 2019-10-17 RESIGNED
MR DAVID ALLEN Aug 1982 British Director 2018-01-11 UNTIL 2018-04-13 RESIGNED
MR OSEI KWAME BAFFOE BONNIE Dec 1957 Belgian Director 2017-05-19 UNTIL 2017-09-25 RESIGNED
MR RUSSELL BAKER Aug 1966 British Director 2017-09-26 UNTIL 2018-02-22 RESIGNED
MR JASPAL BAMOTRA Aug 1986 British Director 2016-10-03 UNTIL 2017-03-10 RESIGNED
MR JAYDON CADELL MAYNARD CHARLES Sep 1997 British Director 2018-03-14 UNTIL 2018-09-28 RESIGNED
MR ARTUR ZUZGA Nov 1991 Polish Director 2015-05-01 UNTIL 2015-08-24 RESIGNED
MR ABRAHAM EL-DANI Dec 1977 Romanian Director 2016-03-21 UNTIL 2016-06-24 RESIGNED
SECRETARY OLUFEMI FAPONMILE Mar 1954 British Director 2018-04-17 UNTIL 2019-02-07 RESIGNED
MR MELVIN WILLIAM HALSALL Jan 1985 British Director 2015-02-27 UNTIL 2015-07-24 RESIGNED
MR DOUGLAS HOPKINS Jun 1979 British Director 2016-02-29 UNTIL 2016-08-26 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-07 UNTIL 2015-10-20 RESIGNED
ADAM LEATHERBARROW Oct 1998 British Director 2018-10-04 UNTIL 2019-01-10 RESIGNED
MR DAVID MARSH Jul 1952 British Director 2016-04-12 UNTIL 2017-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Lloyd George Wright 2019-11-01 1/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mr Marlon Earl Stanley Abrahams 2019-06-20 - 2019-11-01 10/1980 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Derek Mchendrie 2016-04-06 - 2019-06-19 7/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRIST APOSTOLIC CHURCH STOCKWELL Active MICRO ENTITY 94910 - Activities of religious organizations
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 155 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
STRIPED WOODCREEPER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOUTHERN LAPWING LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
OLUFEMI FAPONMILE LTD LINCOLN ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
MARSH HAULAGE LIMITED MAIDSTONE ENGLAND Dissolved... 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
SOOTY TERN LIMITED 2021-06-12 31-03-2021 £1 equity
SOOTY TERN LIMITED 2020-12-16 31-03-2020 £1 equity
SOOTY TERN LIMITED 2019-12-17 31-03-2019 £1 equity
SOOTY TERN LIMITED 2018-12-21 31-03-2018 £1 equity
SOOTY TERN LIMITED 2017-12-28 31-03-2017 £1 equity
SOOTY TERN LIMITED 2016-12-03 31-03-2016
SOOTY TERN LIMITED Accounts filed on 31-03-2015 2015-11-14 31-03-2015 £1 equity
SOOTY TERN LIMITED Accounts filed on 31-03-2014 2014-11-27 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied