UKBizDB.co.uk

AGE UK SUFFOLK (TRADING) LIMITED

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

This company is commonly known as Age Uk Suffolk (trading) Limited. The company was founded 28 years ago and was given the registration number 03052822. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds, Suffolk. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AGE UK SUFFOLK (TRADING) LIMITED
Company Number:03052822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 May 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary26 May 2016Active
Blenheim House, Newmarket Road, Bury St. Edmunds, IP33 3SB

Director20 August 2018Active
Blenheim House, Newmarket Road, Bury St. Edmunds, IP33 3SB

Director14 May 2019Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Secretary01 January 2016Active
Park View School Lane, Mistley, Manningtree, CO11 1HN

Secretary17 January 2000Active
Park View School Lane, Mistley, Manningtree, CO11 1HN

Secretary03 May 1995Active
114 Raedwald Drive, Bury St Edmunds, IP32 7DG

Secretary24 June 1998Active
4 Newark Close, Ipswich, IP2 9TS

Secretary28 August 1999Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Secretary03 September 2010Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director31 December 2015Active
Princhetts, Chelsworth, Ipswich, IP7 7HU

Director03 May 1995Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director06 December 2006Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director04 December 2014Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director16 May 2017Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director28 January 2013Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director18 October 2017Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director14 February 2012Active
6 Broughton Road, Ipswich, IP1 3QR

Director01 January 2002Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom, IP6 0AJ

Director03 May 1995Active
14, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Director11 September 2017Active

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
2023-11-04Gazette

Gazette dissolved liquidation.

Download
2023-08-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-03Insolvency

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

Download
2021-10-08Insolvency

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

Download
2021-07-29Address

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

Download
2021-02-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-21Address

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

Download
2020-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-19Resolution

Resolution.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.