This company is commonly known as Suffolk Holdings Limited. The company was founded 26 years ago and was given the registration number 03445627. The firm's registered office is in COLCHESTER. You can find them at Suite 101 Communications House, St. Johns Street, Colchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUFFOLK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03445627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 101 Communications House, St. Johns Street, Colchester, England, CO2 7NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middleborough House, Middleborough, Colchester, England, CO1 1QT | Director | 05 May 2015 | Active |
5, St. Paul's View 15 Amwell Street, London, EC1R 1UP | Secretary | 13 November 2007 | Active |
Devon House, Maltings Farm Lane, Ardleigh, Colchester, CO7 7QG | Secretary | 13 March 2000 | Active |
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Secretary | 20 March 2002 | Active |
60 Manning Road, Mureton Heights, Bury, IP32 7GF | Secretary | 23 June 2006 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 07 October 1997 | Active |
3 Nicholson Court, Newton, Sudbury, CO10 0YA | Secretary | 07 October 2005 | Active |
4 Chestnut Way, Brightlingsea, Colchester, CO7 0UA | Secretary | 07 October 1997 | Active |
Broadmeadow House, Sudbury Road, Bures, CO8 5JT | Director | 10 July 2014 | Active |
Broadmeadow House, Sudbury Road, Bures, England, CO8 5JT | Director | 23 April 2013 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 07 October 1997 | Active |
Broadmeadow House, Sudbury Road, Bures St Mary, CO8 5JT | Director | 07 October 2005 | Active |
Broadmeadow House, Sudbury Road, Bures St Mary, CO8 5JT | Director | 07 October 1997 | Active |
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Corporate Director | 20 March 2002 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Director | 24 November 1997 | Active |
Mr Alastair David Watson | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middleborough House, Middleborough, Colchester, England, CO1 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-26 | Gazette | Gazette filings brought up to date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.