G. Suter Limited

General information

Name:

G. Suter Ltd

Office Address:

C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 01264942

Incorporation date: 1976-06-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

G. Suter Limited is established as Private Limited Company, with headquarters in C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham. The head office's post code is B15 1TH. The company was created in Wed, 23rd Jun 1976. The firm's registered no. is 01264942. The firm's classified under the NACE and SIC code 95250, that means Repair of watches, clocks and jewellery. G. Suter Ltd filed its latest accounts for the period that ended on September 30, 2022. The firm's most recent confirmation statement was submitted on April 26, 2023.

Taking into consideration the enterprise's executives data, since 2022 there have been two directors: Daniel H. and Michele E.. To find professional help with legal documentation, the company has been utilizing the expertise of Michele E. as a secretary since 2013.

Executives with significant control over the firm are: Daniel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michele E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Daniel H.

Role: Director

Appointed: 26 April 2022

Latest update: 17 January 2024

Michele E.

Role: Director

Appointed: 06 April 2014

Latest update: 17 January 2024

Michele E.

Role: Secretary

Appointed: 01 March 2013

Latest update: 17 January 2024

People with significant control

Daniel H.
Notified on 26 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michele E.
Notified on 26 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Executors G.
Notified on 13 January 2022
Ceased on 26 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George H.
Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 January 2015
Annual Accounts 21st January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21st January 2016
Annual Accounts 21st January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21st January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 February 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to September 30, 2016 (AA)
filed on: 21st, January 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

38 Vyse Street Hockley

Post code:

B18 6JY

City / Town:

Birmingham

HQ address,
2013

Address:

38 Vyse Street Hockley

Post code:

B18 6JY

City / Town:

Birmingham

HQ address,
2014

Address:

38 Vyse Street Hockley

Post code:

B18 6JY

City / Town:

Birmingham

HQ address,
2015

Address:

38 Vyse Street Hockley

Post code:

B18 6JY

City / Town:

Birmingham

HQ address,
2016

Address:

38 Vyse Street Hockley

Post code:

B18 6JY

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 95250 : Repair of watches, clocks and jewellery
47
Company Age

Closest Companies - by postcode