Active - Proposal to Strike off
Company Information for SULA SYSTEMS LIMITED
1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU,
|
Company Registration Number
02624519
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SULA SYSTEMS LIMITED | |
Legal Registered Office | |
1180 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TU Other companies in RG41 | |
Company Number | 02624519 | |
---|---|---|
Company ID Number | 02624519 | |
Date formed | 1991-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 17:38:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SULA SYSTEMS ENGINEERING LIMITED | THE BARN DIXTON CHELTENHAM UNITED KINGDOM GL52 9RB | Dissolved | Company formed on the 2013-04-26 |
Officer | Role | Date Appointed |
---|---|---|
TEJENDER SINGH CHAUDHARY |
||
DAVID ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TIMOTHY NORRIS |
Company Secretary | ||
ALAN ALEXANDER SEYWRIGHT |
Director | ||
KEVIN CHRISTOPHER BERRYMAN |
Director | ||
JOHN CONOR DOYLE |
Director | ||
DAVID BAIRD |
Director | ||
MICHAEL UDOVIC |
Company Secretary | ||
JOHN WARREN PROSSER |
Director | ||
MICHAEL WILLIAM FLEETWOOD |
Director | ||
ROBERT ANTHONY MICHAEL IRVIN |
Director | ||
GRAHAM ROGER JONES |
Director | ||
ROBERT ANTHONY MICHAEL IRVIN |
Director | ||
ALLYN BYRAM TAYLOR |
Director | ||
CLAIRE ALWYN MARGUERITE VAUGHAN |
Company Secretary | ||
MARK LOUIS JARRETT |
Director | ||
STEPHEN RICHARD SCULL |
Director | ||
CLAIRE ALWYN MARGUERITE VAUGHAN |
Director | ||
NIGEL ANTHONY VAUGHAN |
Director | ||
EUGENE PETER MORGAN |
Director | ||
ROGER DAVID HAYS |
Director | ||
JOHN WARDMAN SCHOFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLIN BUCHANAN AND PARTNERS LIMITED | Director | 2018-09-05 | CURRENT | 1976-12-24 | Liquidation | |
CH2M HILL UNITED KINGDOM | Director | 2018-03-21 | CURRENT | 1990-08-22 | Active | |
HALCROW GROUP LIMITED | Director | 2018-03-21 | CURRENT | 1997-08-06 | Active | |
AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED | Director | 2018-03-21 | CURRENT | 2005-08-10 | Active | |
JACOBS UK HOLDINGS LIMITED | Director | 2016-11-16 | CURRENT | 2002-04-18 | Active | |
AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED | Director | 2016-11-03 | CURRENT | 2013-06-25 | Active | |
WORLEY GROUP UK LIMITED | Director | 2016-11-03 | CURRENT | 1994-11-23 | Active | |
AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED | Director | 2016-04-11 | CURRENT | 1974-06-04 | Active | |
JACOBS U.K. LIMITED | Director | 2016-03-21 | CURRENT | 1991-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-08-28 GBP 1 | |
CAP-SS | Solvency Statement dated 07/08/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23 | |
TM02 | Termination of appointment of Michael Timothy Norris on 2018-05-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC02 | Notification of Jacobs Uk Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER SEYWRIGHT | |
AP01 | DIRECTOR APPOINTED MR DAVID ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER BERRYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 6552 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR ALAN ALEXANDER SEYWRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD | |
TM02 | Termination of appointment of Michael Udovic on 2015-09-01 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 6552 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN PROSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM FLEETWOOD | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 6552 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN | |
AP01 | DIRECTOR APPOINTED MR JOHN CONOR DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN | |
AR01 | 27/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
RES01 | ADOPT ARTICLES 01/10/2012 | |
AR01 | 27/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 27/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVINE | |
AP01 | DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN | |
AP01 | DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR DAVID BAIRD | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ALLYN BYRAM TAYLOR | |
AP01 | DIRECTOR APPOINTED MR JOHN WARREN PROSSER | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROGER JONES | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 6552 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, OLD CROWN HOUSE, MARKET STREET, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7AE | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
AP03 | SECRETARY APPOINTED MR MICHAEL UDOVIC | |
AP03 | SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM FLEETWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JARRETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE VAUGHAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALWYN MARGUERITE VAUGHAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY VAUGHAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SCULL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUIS JARRETT / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALWYN MARGUERITE VAUGHAN / 01/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCULL / 01/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
SULA SYSTEMS LIMITED owns 1 domain names.
sula.co.uk
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as SULA SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |