This company is commonly known as Sudden Solutions Limited. The company was founded 34 years ago and was given the registration number 02410300. The firm's registered office is in BURY. You can find them at The Exchange, 5 Bank Street, Bury, . This company's SIC code is 99999 - Dormant Company.
Name | : | SUDDEN SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02410300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exchange, 5 Bank Street, Bury, BL9 0DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN | Secretary | 30 May 2012 | Active |
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN | Director | 30 May 2012 | Active |
1 Beechacre, Ramsbottom, BL0 9LS | Secretary | - | Active |
Mushroom House, Edenfield, BL0 0JG | Secretary | 25 April 1994 | Active |
Dte House, Hollins Lane, Bury, BL9 8AT | Secretary | 14 May 2008 | Active |
1 Beechacre, Ramsbottom, BL0 9LS | Director | - | Active |
Moorea 1 Northdene Drive, Rochdale, OL11 5NH | Director | 30 January 1992 | Active |
25 Park Lane Court, Bury New Road, Salford, Uk, M7 4LP | Director | 30 January 1992 | Active |
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN | Director | 09 May 2008 | Active |
The Manor House, Breightmet Fold, Bolton, BL2 6PS | Director | 10 November 2000 | Active |
20 Lumb Carr Road, Holcombe, Bury, BL8 4NW | Director | 30 January 1992 | Active |
Mushroom House, Edenfield, BL0 0JG | Director | 30 January 1992 | Active |
71 Fieldhead Avenue, Bury, BL8 2LZ | Director | 01 February 1995 | Active |
4 Dalton Fold, Westhoughton, Bolton, BL5 2QN | Director | 10 November 2000 | Active |
Mellieha, 22 Shelfield Lane, Rochdale, OL11 5YD | Director | - | Active |
Ryefield, Bury Road, Rochdale, OL11 4AU | Director | 30 January 1992 | Active |
Dte House, Hollins Lane, Bury, BL9 8AT | Director | 21 May 2001 | Active |
1 Ashcott Close, Lostock, Bolton, BL6 4RW | Director | - | Active |
Mr George Lovell | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | The Exchange, 5 Bank Street, Bury, BL9 0DN |
Nature of control | : |
|
Mr Nicholas James Fail | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | The Exchange, 5 Bank Street, Bury, BL9 0DN |
Nature of control | : |
|
Mr Richard Ian Taylor | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | The Exchange, 5 Bank Street, Bury, BL9 0DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.