Company NameSl Tutty Trading Ltd
DirectorsSarah Tutty and Steven James Osborne
Company StatusActive
Company Number08433533
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Sarah Tutty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Catton
Hexham
Northumberland
NE47 9QJ
Secretary NameSarah Tutty
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House Catton
Hexham
Northumberland
NE47 9QJ
Director NameMr Steven James Osborne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(5 months after company formation)
Appointment Duration10 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Catton
Hexham
Northumberland
NE47 9QJ
Director NameMrs Susan Eleanor Billows
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Acres Crescent
Kingsley
Frodsham
WA6 8DZ

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Sarah Tutty
99.00%
Ordinary
1 at £1Steven James Osborne
1.00%
Ordinary

Financials

Year2014
Net Worth-£77,240
Cash£4,322
Current Liabilities£121,900

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 September 2022Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ England to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 July 2018Registered office address changed from Unit 4 Allen Mill Allendale Hexham Northumberland NE47 9EA to 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 26 July 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 March 2014Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (5 pages)
7 March 2014Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (5 pages)
29 September 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
29 September 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
15 August 2013Appointment of Mr Steven James Osborne as a director on 7 August 2013 (2 pages)
15 August 2013Appointment of Mr Steven James Osborne as a director on 7 August 2013 (2 pages)
15 August 2013Termination of appointment of Susan Eleanor Billows as a director on 7 August 2013 (1 page)
15 August 2013Termination of appointment of Susan Eleanor Billows as a director on 7 August 2013 (1 page)
15 August 2013Termination of appointment of Susan Eleanor Billows as a director on 7 August 2013 (1 page)
7 March 2013Incorporation (22 pages)
7 March 2013Incorporation (22 pages)