Sculpture Management Limited

General information

Name:

Sculpture Management Ltd

Office Address:

Activzone Guildford College Stoke Road GU1 1EZ Guildford

Number: 06387398

Incorporation date: 2007-10-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sculpture Management Limited can be reached at Guildford at Activzone Guildford College. Anyone can search for the firm using the post code - GU1 1EZ. Sculpture Management's launching dates back to 2007. The firm is registered under the number 06387398 and company's last known status is active. Created as Floorpencil, the firm used the business name until 2007/11/27, when it was changed to Sculpture Management Limited. The firm's principal business activity number is 93130, that means Fitness facilities. Sculpture Management Ltd released its account information for the financial year up to 30th November 2022. The most recent annual confirmation statement was filed on 5th September 2023.

When it comes to this enterprise's executives data, since January 2024 there have been two directors: Grant B. and Amy G..

The companies that control this firm are as follows: Training Construction Services Limited owns over 3/4 of company shares. This business can be reached in Woking at Ashdown Close, GU22 7PG, Surrey and was registered as a PSC under the registration number 11981413.

  • Previous company's names
  • Sculpture Management Limited 2007-11-27
  • Floorpencil Limited 2007-10-02

Financial data based on annual reports

Company staff

Grant B.

Role: Director

Appointed: 12 January 2024

Latest update: 11 April 2024

Amy G.

Role: Director

Appointed: 12 January 2024

Latest update: 11 April 2024

People with significant control

Training Construction Services Limited
Address: 4 Ashdown Close, Woking, Surrey, GU22 7PG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11981413
Notified on 29 October 2020
Nature of control:
over 3/4 of shares
Jane P.
Notified on 1 December 2020
Ceased on 5 September 2022
Nature of control:
1/2 or less of shares
Sonja R.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2015
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 June 2013
Annual Accounts 18 March 2016
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Friday 12th January 2024. (AP01)
filed on: 15th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Centora Ltd

Address:

Jury Farm Ripley Lane

Post code:

KT24 6JT

City / Town:

West Horsley

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
16
Company Age

Closest Companies - by postcode