UKBizDB.co.uk

AGE UK SUFFOLK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk Suffolk. The company was founded 23 years ago and was given the registration number 04150543. The firm's registered office is in IPSWICH. You can find them at 14 Hillview Business Park Old Ipswich Road, Claydon, Ipswich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AGE UK SUFFOLK
Company Number:04150543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 January 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Secretary31 December 2015Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director24 April 2018Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director06 April 2017Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director01 October 2011Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director03 April 2014Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director09 May 2013Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director07 April 2020Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director03 September 2015Active
Park View School Lane, Mistley, Manningtree, CO11 1HN

Secretary04 October 2001Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Secretary03 September 2010Active
5 Manor Terrace, Felixstowe, IP11 8EN

Secretary30 January 2001Active
Sweynes 1 Church Crescent, Sproughton, Ipswich, IP8 3BJ

Director28 March 2001Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director07 February 2017Active
Elm House, 25 Elm Street, Ipswich, IP1 2AD

Director28 March 2001Active
Princhetts, Chelsworth, Ipswich, IP7 7HU

Director30 January 2001Active
Box Tree Farm Kettlebaston, Ipswich, IP7 7PZ

Director24 March 2004Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director23 October 2008Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director24 April 2018Active
Jacks Farm Cottage, Jockeys Lane Combs, Stowmarket, IP14 2NH

Director08 February 2006Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director01 October 2011Active
131 Rushmere Road, Ipswich, IP4 4LH

Director31 January 2008Active
1 Church Lane, Ufford, Woodbridge, IP13 6DS

Director28 September 2004Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director04 February 2016Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director09 May 2013Active
4 Laurel Drive, Long Melford, Sudbury, CO10 9ER

Director28 March 2001Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director01 October 2011Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director07 February 2017Active
Moat House, Thorpe Morieux Road, Felsham, Bury St Edmunds, IP30 0QW

Director23 October 2008Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director01 October 2011Active
40, Avocet Lane, Martlesham Heath, IP5 3SE

Director09 April 2008Active
Salix House, Falkenham, IP10 0QY

Director28 March 2001Active
Wolmers, Stonham Aspal, Stowmarket, IP14 6AS

Director28 March 2001Active
95 High Street, Needham Market, Ipswich, IP6 8DQ

Director11 April 2007Active
Wellington House, Boot Street Great Bealings, Suffolk, IP13 6PB

Director11 April 2007Active
3 Broughton Road, Ipswich, IP1 3QR

Director29 May 2002Active

People with Significant Control

Age Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tavis House, Tavistock Square, London, England, WC1H 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-26Insolvency

Liquidation disclaimer notice.

Download
2020-10-23Insolvency

Liquidation disclaimer notice.

Download
2020-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-21Resolution

Resolution.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.