This company is commonly known as Sudiar Limited. The company was founded 48 years ago and was given the registration number 01241271. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SUDIAR LIMITED |
---|---|---|
Company Number | : | 01241271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Secretary | 13 September 2004 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 24 January 2023 | Active |
62 Castlebar Park, London, W5 1BU | Secretary | - | Active |
55 Picton Way, Caversham, Reading, RG4 8NJ | Director | 23 November 1994 | Active |
19 Norvic Road, Marsworth, Tring, HP23 4LS | Director | - | Active |
62 Castlebar Park, London, W5 1BU | Director | 27 May 1993 | Active |
Gordon Cottage, Leyland Farm, Gawcott, | Director | - | Active |
Meadowcroft, West Street, Leven, HU17 5LR | Director | - | Active |
2, Burston Road, Putney, London, SW15 6AR | Director | 13 September 2004 | Active |
70 Davenport Avenue, Hessle, HU13 0RW | Director | 14 June 1992 | Active |
62 Chelsea Park Gardens, London, SW3 6AE | Director | - | Active |
15 Winchfield Court, Winchfield, Basingstoke, RG27 8SP | Director | - | Active |
69 Dan Y Coed Road, Cyncoed, Cardiff, CF2 6NE | Director | - | Active |
5 Hull Road, Cottingham, HU16 4PA | Director | - | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 November 2009 | Active |
Leven Grange, Leven, HU17 5PA | Director | 14 June 1991 | Active |
30 Tite Street, London, SW3 4JA | Director | 23 February 1998 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 13 September 2004 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 04 July 2016 | Active |
Civica Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbank Central, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.