UKBizDB.co.uk

INNIS SUNTIME COMPANY LIMITED(THE)

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

This company is commonly known as Innis Suntime Company Limited(the). The company was founded 41 years ago and was given the registration number 01708597. The firm's registered office is in FERNDOWN. You can find them at 7 Curlew Close, , Ferndown, Dorset. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:INNIS SUNTIME COMPANY LIMITED(THE)
Company Number:01708597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:7 Curlew Close, Ferndown, Dorset, BH22 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Curlew Close, Ferndown, United Kingdom, BH22 9TN

Secretary20 May 2012Active
7, Curlew Close, Ferndown, BH22 9TN

Director19 February 2019Active
Dove Cottage, Bottomley Holes, Thornton, Bradford, England, BD13 3SW

Director08 June 2018Active
7 Curlew Close, Ferndown, Wimborne, BH22 9TN

Director03 March 2005Active
7 Curlew Close, Ferndown, BH22 9TN

Director01 May 2007Active
Larkrise, 2 Bishopton Lane, Stratford Upon Avon, CV37 9JN

Director22 May 2005Active
19, Harvest Rise, Barrow-Upon-Humber, England, DN19 7SU

Director07 March 2023Active
10, Centurion Way, Dorrator Wood, Falkirk, Great Britain, FK2 7YH

Director-Active
86, Bateman Road, Hellaby, Rotherham, England, S66 8HB

Director19 June 2023Active
86, Bateman Road, Hellaby, Rotherham, England, S66 8HB

Director12 November 2005Active
10 Mayfield, Mayfield, Goole, England, DN14 6NN

Director31 July 2018Active
Down Lodge Gravesend Road, Wrotham, Sevenoaks, TN15 7JJ

Secretary18 October 1997Active
27 The Avenue, West Moors, Ferndown, BH22 0LU

Secretary08 October 2005Active
11 Highfield Avenue, Goldthorpe, Rotherham, S63 9DS

Secretary29 October 1994Active
5 Ledcameroch Park, Bearsden, Glasgow, G61 4AT

Secretary-Active
28 Grovedale Close, Cheshunt, Waltham Cross, EN7 5NE

Secretary01 November 2001Active
7 Kingswood Place, Corby, NN18 9AF

Director-Active
The Dicken, Whetstone, Leicester, LE8 6LE

Director-Active
Down Lodge Gravesend Road, Wrotham, Sevenoaks, TN15 7JJ

Director31 October 2001Active
Down Lodge Gravesend Road, Wrotham, Sevenoaks, TN15 7JJ

Director16 October 1993Active
9 Greenways Court, Aldridge Road, Ferndown, England, BH22 8LT

Director16 October 1999Active
27 The Avenue, West Moors, Ferndown, BH22 0LU

Director01 October 2005Active
The Wheelhouse 1 Percival Road, Orpington, BR6 8HL

Director06 December 1996Active
158 Scholes Village, Scholes, Rotherham, S61 2RQ

Director24 October 1992Active
35 Egdon Drive, Merley, Wimborne, BH21 1TY

Director01 March 2004Active
1 Stanwell Avenue, Birkby, Huddersfield, HD2 2BY

Director-Active
16 Bridle Path, Elmesthorpe, Leicester, LE9 7SA

Director-Active
3 Hungerford Road, Huddersfield, HD3 3AL

Director-Active
5 The Ferns, Tetbury, GL8 8JE

Director-Active
20 Hall Flat Lane, Balby, DN4 8PY

Director29 October 1994Active
654 Streetsbrook Road, Solihull, B91 1LB

Director01 June 2006Active
6 Acre House Avenue, Lindley, Huddersfield, HD3 3BB

Director-Active
18 Hall Flat Lane, Balby, Doncaster, DN4 8PY

Director27 October 1997Active
17 Kensington Court, Boleyn Park, Wilmslow, SK9 5DA

Director04 January 1995Active
Richmond, Coronation Road, Ulceby, England, DN39 6SX

Director08 November 2017Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.