This company is commonly known as Sudfeld Limited. The company was founded 23 years ago and was given the registration number 04032008. The firm's registered office is in WHITLEY BAY. You can find them at 34-36 South Parade, , Whitley Bay, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.
Name | : | SUDFELD LIMITED |
---|---|---|
Company Number | : | 04032008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-36 South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP | Secretary | 04 February 2019 | Active |
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP | Director | 30 November 2000 | Active |
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP | Director | 30 November 2000 | Active |
34-36, South Parade, Whitley Bay, England, NE26 2RQ | Secretary | 30 November 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 12 July 2000 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 13 July 2000 | Active |
34-36, South Parade, Whitley Bay, England, NE26 2RQ | Director | 30 November 2000 | Active |
34-36, South Parade, Whitley Bay, England, NE26 2RQ | Director | 26 July 2013 | Active |
15, Priory Court Percy Gardens, North Shields, United Kingdom, NE30 4HN | Director | 30 November 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 12 July 2000 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 13 July 2000 | Active |
Mr Edward James Hastie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | 34-36, South Parade, Whitley Bay, NE26 2RQ |
Nature of control | : |
|
Mrs Martina Hastie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Address | : | 34-36, South Parade, Whitley Bay, NE26 2RQ |
Nature of control | : |
|
Mr Nigel Anton Hastie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 34-36, South Parade, Whitley Bay, NE26 2RQ |
Nature of control | : |
|
Mr Trevor Edward Hastie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Appoint person secretary company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.