This company is commonly known as Son And Sun Limited. The company was founded 9 years ago and was given the registration number 09239887. The firm's registered office is in LEISTON. You can find them at Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, Suffolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | SON AND SUN LIMITED |
---|---|---|
Company Number | : | 09239887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, Suffolk, England, IP16 4NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Corporate Secretary | 22 September 2017 | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | 22 September 2017 | Active |
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ | Secretary | 29 September 2014 | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | 22 September 2017 | Active |
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ | Director | 29 September 2014 | Active |
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ | Director | 29 September 2014 | Active |
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ | Director | 29 September 2014 | Active |
The Hotel Folk Limited | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH |
Nature of control | : |
|
Mr Timothy Thomas Sunderland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH |
Nature of control | : |
|
Mr David John Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-29 | Dissolution | Dissolution application strike off company. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Address | Move registers to sail company with new address. | Download |
2019-10-14 | Address | Change sail address company with new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Officers | Change corporate secretary company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-11-14 | Other | Legacy. | Download |
2018-11-14 | Other | Legacy. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-07 | Mortgage | Mortgage charge part both with charge number. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.