UKBizDB.co.uk

SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED

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

This company is commonly known as Suffolk Chamber Of Commerce Industry And Shipping Incorporated. The company was founded 139 years ago and was given the registration number 00020194. The firm's registered office is in 42 FELAW STREET. You can find them at Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, Ipswich Suffolk. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED
Company Number:00020194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1884
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, Ipswich Suffolk, IP2 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Secretary01 July 2013Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director23 June 2022Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Director25 June 2012Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director30 July 2020Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director07 March 2006Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director24 February 2016Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director23 October 2019Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director18 June 2019Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director16 May 2017Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director29 June 2023Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director23 October 2019Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director29 June 2018Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Secretary01 January 2013Active
Woodfield, Bergholt Road, Bentley, Ipswich, IP9 2DY

Secretary08 July 2005Active
Woodfield, Bergholt Road, Bentley, Ipswich, IP9 2DY

Secretary-Active
25 Seaton Road, Felixstowe, IP11 9BW

Secretary01 January 2007Active
3 Nightingale Close, Stowmarket, IP14 5QS

Secretary02 July 2007Active
306 Foxhall Road, Ipswich, IP3 8HT

Secretary01 February 1996Active
8, Swan Lane Business Park, Exning, Newmarket, United Kingdom, LB8 7FN

Director28 June 2010Active
29 Orford Street, Ipswich, IP1 3NS

Director07 June 2004Active
60 Clopton Gardens, Hadleigh, Ipswich, IP7 5JQ

Director30 June 2008Active
Forge House, High Street Ufford, Woodbridge, IP13 6EN

Director07 June 2004Active
Old Warren The Street, Shottisham, Woodbridge, IP12 3ET

Director28 June 1993Active
16 Oaks Drive, Colchester, CO3 3PR

Director03 July 2000Active
12 Haughgate Close, Woodbridge, IP12 1LQ

Director-Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director30 June 2014Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director28 June 2010Active
10 Fayrefield Road, Melton, Woodbridge, IP12 1NX

Director-Active
202 Rushmere Road, Ipswich, IP4 3LT

Director-Active
2 Winston Avenue, Ipswich, IP4 3LS

Director-Active
20 Foxwood Crescent, Rushmere St Andrew, Ipswich, IP4 5NY

Director26 June 1995Active
Felaw Maltings, South Kiln Ist Floor, 42 Felaw Street, IP2 8SQ

Director16 May 2017Active
62, Old Barrack Road, Woodbridge, United Kingdom, IP12 4ER

Director25 June 2012Active
6 Westholme Close, Woodbridge, IP12 4BE

Director-Active
Ridgebourne 36 St Edmunds Road, Ipswich, IP1 3QT

Director-Active

People with Significant Control

Mr John Matthew Dugmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Felaw Maltings, 42 Felaw Street, IP2 8SQ
Nature of control:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Officers

Change person director company with change date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type small.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Incorporation

Memorandum articles.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.