Warning: file_put_contents(c/9be234fa4edcd29aea49b7ff789f27d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8afb6c6367018cb091086d9588f90def.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sudden Solutions Limited, BL9 0DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUDDEN SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Exchange, 5 Bank Street, Bury, BL9 0DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN

Secretary30 May 2012Active
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN

Director30 May 2012Active
1 Beechacre, Ramsbottom, BL0 9LS

Secretary-Active
Mushroom House, Edenfield, BL0 0JG

Secretary25 April 1994Active
Dte House, Hollins Lane, Bury, BL9 8AT

Secretary14 May 2008Active
1 Beechacre, Ramsbottom, BL0 9LS

Director-Active
Moorea 1 Northdene Drive, Rochdale, OL11 5NH

Director30 January 1992Active
25 Park Lane Court, Bury New Road, Salford, Uk, M7 4LP

Director30 January 1992Active
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN

Director09 May 2008Active
The Manor House, Breightmet Fold, Bolton, BL2 6PS

Director10 November 2000Active
20 Lumb Carr Road, Holcombe, Bury, BL8 4NW

Director30 January 1992Active
Mushroom House, Edenfield, BL0 0JG

Director30 January 1992Active
71 Fieldhead Avenue, Bury, BL8 2LZ

Director01 February 1995Active
4 Dalton Fold, Westhoughton, Bolton, BL5 2QN

Director10 November 2000Active
Mellieha, 22 Shelfield Lane, Rochdale, OL11 5YD

Director-Active
Ryefield, Bury Road, Rochdale, OL11 4AU

Director30 January 1992Active
Dte House, Hollins Lane, Bury, BL9 8AT

Director21 May 2001Active
1 Ashcott Close, Lostock, Bolton, BL6 4RW

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type dormant.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.