John Sutton Greenacres Ltd

General information

Name:

John Sutton Greenacres Limited

Office Address:

Lawton Grange Shenstone WS14 0QH Lichfield

Number: 04293807

Incorporation date: 2001-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.johnsuttongreenacres.co.uk

Description

Data updated on:

This business is registered in Lichfield with reg. no. 04293807. It was registered in 2001. The main office of the firm is located at Lawton Grange Shenstone. The postal code for this place is WS14 0QH. The firm's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. John Sutton Greenacres Limited filed its latest accounts for the period up to 2022-12-31. The firm's latest confirmation statement was released on 2023-09-26.

John Sutton Greenacres Ltd is a small-sized vehicle operator with the licence number OD1041500. The firm has one transport operating centre in the country. In their subsidiary in Lichfield on Grange Lane, 4 machines are available.

1 transaction have been registered in 2012 with a sum total of £4,407. Cooperation with the Lichfield District Council council covered the following areas: Works - Main Contractor.

As the data suggests, the following limited company was incorporated in 2001 and has been guided by three directors, out of whom two (Annette S. and John S.) are still listed as current directors. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Annette S. as a secretary since the appointment on 2001-09-26.

Financial data based on annual reports

Company staff

Annette S.

Role: Director

Appointed: 01 September 2002

Latest update: 2 February 2024

Annette S.

Role: Secretary

Appointed: 26 September 2001

Latest update: 2 February 2024

John S.

Role: Director

Appointed: 26 September 2001

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Annette S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Annette S.
Notified on 6 April 2016
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 August 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 July 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013

Company Vehicle Operator Data

Lawton Grange

Address

Grange Lane , Shenstone

City

Lichfield

Postal code

WS14 0QH

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2014 - 2015

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Lichfield District Council 1 £ 4 406.60
2012-05-14 31458 £ 4 406.60 Works - Main Contractor

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies