UKBizDB.co.uk

HAFOD SUNTIME COMPANY LIMITED(THE)

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

This company is commonly known as Hafod Suntime Company Limited(the). The company was founded 41 years ago and was given the registration number 01699049. The firm's registered office is in PRESTON. You can find them at Fair View Catforth Road, Catforth, Preston, Lancs. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HAFOD SUNTIME COMPANY LIMITED(THE)
Company Number:01699049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Fair View Catforth Road, Catforth, Preston, Lancs, PR4 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Frythe Close, Kenilworth, England, CV8 2SY

Secretary01 October 2022Active
61 Rockall Drive, Simmshill, Glasgow, United Kingdom, G44 5ES

Director27 April 2019Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director31 May 2022Active
Fairview Catforth Road, Catforth, Preston, PR4 0HH

Director06 April 2007Active
2 Cairndhu Gardens, Helensburgh, G84 8PG

Director01 November 1995Active
Seacliff, Glenburn Road, Ardrishaig, PA30 8EU

Director01 November 2002Active
3 Garngaber Court, Lenzie, Scotland, G66 4LN

Director01 June 2018Active
37 Gleneagles Drive, Penwortham, Preston, PR1 0JT

Director01 July 1996Active
314 Ivydale Road, Peckham, England, SE15 3DG

Director28 April 2018Active
17, Frythe Close, Kenilworth, England, CV8 2SY

Director16 March 2016Active
2 Havelock Place, Helensburgh, G84 7HJ

Director20 March 1998Active
Fair View, Catforth Road, Catforth, Preston, PR4 0HH

Secretary16 March 2013Active
45 Gleneagles Drive, Penwortham, Preston, PR1 0JT

Secretary07 March 1998Active
41 The Wynd, Marske By The Sea, Redcar, TS11 7LD

Secretary-Active
2 Havelock Place, Helens Burgh, G84 7HJ

Secretary02 April 2005Active
Rondrick House, Barmpton Village, Darlington, DL1 3JG

Director-Active
16 Oaklands Avenue, Leeds, LS13 1LH

Director01 September 1994Active
61 Rockall Drive, Simmshill, Glasgow, G44 5ES

Director19 July 2004Active
16 Hollin Head, Baildon, Shipley, BD17 7LJ

Director-Active
10 Russell Drive, Bearsden, Glasgow, G61 3BD

Director-Active
10 Russell Drive, Bearsden, Glasgow, G61 3BD

Director01 April 2003Active
135 St Germaines Lane, Marske By The Sea, Redcar, TS11 7EL

Director-Active
The Barn, 11 Smithy Lane, Wilsden, BD15 0EG

Director-Active
Skeet Hill Cottage Skeet Hill Lane, Chelsfield, BR6 7QA

Director-Active
19 Princess Mead, Goldsborough, Knaresborough, HG5 8NP

Director-Active
45 Gleneagles Drive, Penwortham, Preston, PR1 0JT

Director01 March 1995Active
Primrose Bank, West Bank Road, Ardrishaig, Lochgilphead, PA30 8HG

Director19 April 1999Active
41 The Wynd, Marske By The Sea, Redcar, TS11 7LD

Director-Active
3, Garngaber Court, Lenzie, Scotland, G66 4LN

Director11 February 2013Active
Keswick House, Kelfield Road, Riccall, York, Great Britain, YO19 6PG

Director06 September 2011Active
The Mill House, 212 Wootton Road, Kings Lynn, PE30 3BQ

Director-Active
5 Upper Ash Grove, South Elmsall, Pontefract, WF9 2BY

Director-Active
5 Upper Ash Grove, South Elmsall, Pontefract, WF9 2BY

Director-Active
2 Pennygate, Eldwick, Bingley, BD16 3BN

Director-Active
Woodland House, Whitehill, Goring On Thames, RG8 0LH

Director01 January 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint person secretary company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.