Warning: file_put_contents(c/b73ab4015184a19a456f185b6bed7541.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sudlows Group Limited, M40 8HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUDLOWS GROUP LIMITED

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

This company is commonly known as Sudlows Group Limited. The company was founded 18 years ago and was given the registration number 05734547. The firm's registered office is in MANCHESTER. You can find them at Ducie Works, 107 Hulme Hall Lane, Manchester, Greater Manchester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUDLOWS GROUP LIMITED
Company Number:05734547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ducie Works, 107 Hulme Hall Lane, Manchester, Greater Manchester, M40 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Secretary18 December 2013Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Director20 October 2016Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Director21 August 2006Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Director21 August 2006Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Director20 October 2016Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Director05 April 2016Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Director01 September 2014Active
Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH

Secretary21 August 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 March 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director08 March 2006Active

People with Significant Control

Mr John Anthony Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Dummett
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Ducie Works, 107 Hulme Hall Lane, Manchester, M40 8HH
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 (7 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
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type group.

Download
2023-03-10Accounts

Change account reference date company previous extended.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type group.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-07Accounts

Accounts with accounts type group.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type group.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Capital

Capital cancellation shares.

Download
2016-12-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.