This company is commonly known as Suffolk Ski Centre Limited(the). The company was founded 39 years ago and was given the registration number 01910051. The firm's registered office is in IPSWICH. You can find them at 1 Claydon Business Park, Great Blakenham, Ipswich, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SUFFOLK SKI CENTRE LIMITED(THE) |
---|---|---|
Company Number | : | 01910051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1985 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Secretary | 24 February 2014 | Active |
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | - | Active |
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | - | Active |
Headlands Church Lane, Washbrook, Ipswich, IP8 3HF | Secretary | - | Active |
1 Glebe End, Capel St Mary, Ipswich, IP9 2XR | Secretary | 30 September 2006 | Active |
22 Thorney Road, Capel St Mary, Ipswich, IP9 2LQ | Secretary | 15 February 2000 | Active |
22 Thorney Road, Capel St Mary, IP9 2LQ | Secretary | 03 March 2004 | Active |
Headlands Church Lane, Washbrook, Ipswich, IP8 3HF | Director | - | Active |
1, Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 03 March 2004 | Active |
Caxton Cottage The Green, Stowupland, Stowmarket, IP14 4AQ | Director | - | Active |
Caxton Cottage, The Green, Stowupland, Stowmarket, IP14 4AQ | Director | - | Active |
8 Kitchener Road, Ipswich, IP1 4DT | Director | 03 March 2004 | Active |
22 Thorney Road, Capel St Mary, IP9 2LQ | Director | - | Active |
Mr Paul Trinder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Officers | Termination director company with name termination date. | Download |
2015-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.