UKBizDB.co.uk

SUFFOLK SKI CENTRE LIMITED(THE)

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Secretary24 February 2014Active
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

Secretary30 September 2006Active
22 Thorney Road, Capel St Mary, Ipswich, IP9 2LQ

Secretary15 February 2000Active
22 Thorney Road, Capel St Mary, IP9 2LQ

Secretary03 March 2004Active
Headlands Church Lane, Washbrook, Ipswich, IP8 3HF

Director-Active
1, Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director03 March 2004Active
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

Director03 March 2004Active
22 Thorney Road, Capel St Mary, IP9 2LQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Termination director company with name termination date.

Download
2015-02-21Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.