D Sullivan Metals Limited

General information

Name:

D Sullivan Metals Ltd

Office Address:

85 Southdown Road Ground Floor AL5 1PR Harpenden

Number: 07660722

Incorporation date: 2011-06-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

07660722 - registration number assigned to D Sullivan Metals Limited. It was registered as a Private Limited Company on 2011-06-07. It has been on the British market for thirteen years. This business can be found at 85 Southdown Road Ground Floor in Harpenden. The head office's postal code assigned to this place is AL5 1PR. This company's Standard Industrial Classification Code is 46770 meaning Wholesale of waste and scrap. 2022-07-31 is the last time when the accounts were filed.

Currently, we can name a single director in the company: Richard S. (since 2011-06-07). Since 2011 Dennis S., had been managing the following firm till the resignation in 2021. What is more another director, including Gail S. gave up the position in 2021.

Richard S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 07 June 2011

Latest update: 27 January 2024

People with significant control

Richard S.
Notified on 7 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dennis S.
Notified on 7 June 2017
Ceased on 31 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gail S.
Notified on 7 June 2017
Ceased on 31 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 6 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 6 March 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Friday 2nd June 2023 (CS01)
filed on: 19th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2013

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2014

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2015

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2016

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
12
Company Age

Closest Companies - by postcode