ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sutherland Graphics Limited

Sutherland Graphics Limited is an active company incorporated on 6 November 2015 with the registered office located in Manchester, Greater Manchester. Sutherland Graphics Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09861360
Private limited company
Age
10 years
Incorporated 6 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 444 days
Dated 5 November 2023 (2 years 3 months ago)
Next confirmation dated 5 November 2024
Was due on 19 November 2024 (1 year 2 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (5 months ago)
Contact
Address
Rico House
Prestwich
Manchester
M25 9WS
England
Address changed on 26 Jun 2024 (1 year 7 months ago)
Previous address was , 19 Bayford Drive Reading, RG31 7UL, United Kingdom
Telephone
07427534662
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Mar 2000
National Business Rescue Ltd
PSC
Mr Mathew Parry
PSC • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£20.51K
Decreased by £83.14K (-80%)
Total Liabilities
-£18.5K
Decreased by £67.1K (-78%)
Net Assets
£2.01K
Decreased by £16.04K (-89%)
Debt Ratio (%)
90%
Increased by 7.63% (+9%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 9 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 8 Nov 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 29 Oct 2024
National Business Rescue Ltd (PSC) Details Changed
1 Year 6 Months Ago on 15 Jul 2024
Gerhard Sutherland Resigned
1 Year 7 Months Ago on 26 Jun 2024
Gerhard Sutherland (PSC) Resigned
1 Year 7 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Jun 2024
Mr Ethan Sandifer Appointed
1 Year 7 Months Ago on 26 Jun 2024
Mr Ethan Sandifer (PSC) Details Changed
1 Year 7 Months Ago on 26 Jun 2024
National Business Rescue Ltd (PSC) Appointed
1 Year 7 Months Ago on 26 Jun 2024
Get Credit Report
Discover Sutherland Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gerhard Sutherland as a director on 26 June 2024
Submitted on 7 Apr 2025
Cessation of Gerhard Sutherland as a person with significant control on 26 June 2024
Submitted on 7 Apr 2025
Submitted on 4 Apr 2025
Submitted on 4 Apr 2025
Registered office address changed from , 19 Bayford Drive Reading, RG31 7UL, United Kingdom to Rico House Prestwich Manchester M25 9WS on 26 June 2024
Submitted on 4 Apr 2025
Appointment of Mr Ethan Sandifer as a director on 26 June 2024
Submitted on 4 Apr 2025
Change of details for Mr Ethan Sandifer as a person with significant control on 26 June 2024
Submitted on 3 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 8 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year