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.
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 | : |
|
Registered Address | : | Fair View Catforth Road, Catforth, Preston, Lancs, PR4 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Frythe Close, Kenilworth, England, CV8 2SY | Secretary | 01 October 2022 | Active |
61 Rockall Drive, Simmshill, Glasgow, United Kingdom, G44 5ES | Director | 27 April 2019 | Active |
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Director | 31 May 2022 | Active |
Fairview Catforth Road, Catforth, Preston, PR4 0HH | Director | 06 April 2007 | Active |
2 Cairndhu Gardens, Helensburgh, G84 8PG | Director | 01 November 1995 | Active |
Seacliff, Glenburn Road, Ardrishaig, PA30 8EU | Director | 01 November 2002 | Active |
3 Garngaber Court, Lenzie, Scotland, G66 4LN | Director | 01 June 2018 | Active |
37 Gleneagles Drive, Penwortham, Preston, PR1 0JT | Director | 01 July 1996 | Active |
314 Ivydale Road, Peckham, England, SE15 3DG | Director | 28 April 2018 | Active |
17, Frythe Close, Kenilworth, England, CV8 2SY | Director | 16 March 2016 | Active |
2 Havelock Place, Helensburgh, G84 7HJ | Director | 20 March 1998 | Active |
Fair View, Catforth Road, Catforth, Preston, PR4 0HH | Secretary | 16 March 2013 | Active |
45 Gleneagles Drive, Penwortham, Preston, PR1 0JT | Secretary | 07 March 1998 | Active |
41 The Wynd, Marske By The Sea, Redcar, TS11 7LD | Secretary | - | Active |
2 Havelock Place, Helens Burgh, G84 7HJ | Secretary | 02 April 2005 | Active |
Rondrick House, Barmpton Village, Darlington, DL1 3JG | Director | - | Active |
16 Oaklands Avenue, Leeds, LS13 1LH | Director | 01 September 1994 | Active |
61 Rockall Drive, Simmshill, Glasgow, G44 5ES | Director | 19 July 2004 | Active |
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 | Director | 01 April 2003 | Active |
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 | Director | 01 March 1995 | Active |
Primrose Bank, West Bank Road, Ardrishaig, Lochgilphead, PA30 8HG | Director | 19 April 1999 | Active |
41 The Wynd, Marske By The Sea, Redcar, TS11 7LD | Director | - | Active |
3, Garngaber Court, Lenzie, Scotland, G66 4LN | Director | 11 February 2013 | Active |
Keswick House, Kelfield Road, Riccall, York, Great Britain, YO19 6PG | Director | 06 September 2011 | Active |
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 | Director | 01 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint person secretary company with name date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.