UKBizDB.co.uk

SUKAWATEE (HITCHIN) LIMITED

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

This company is commonly known as Sukawatee (hitchin) Limited. The company was founded 11 years ago and was given the registration number 08449949. The firm's registered office is in LUTON. You can find them at 49 Cardiff Road, , Luton, Bedfordshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SUKAWATEE (HITCHIN) LIMITED
Company Number:08449949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:49 Cardiff Road, Luton, Bedfordshire, England, LU1 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elm Close, Henlow, England, SG16 6BY

Director02 March 2020Active
14, Kings Down, Hitchin, England, SG4 9QP

Director02 March 2020Active
6, Manor Mews, Bridge Street, St. Ives, United Kingdom, PE27 5UW

Director18 March 2013Active
6, Manor Mews, Bridge Street, St. Ives, United Kingdom, PE27 5UW

Director18 March 2013Active
6, Manor Mews, Bridge Street, St. Ives, United Kingdom, PE27 5UW

Director18 March 2013Active

People with Significant Control

Mr Somchai Marat
Notified on:31 January 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:49, Cardiff Road, Luton, England, LU1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nalee Marat
Notified on:31 January 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:49, Cardiff Road, Luton, England, LU1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ewelina Poltorak
Notified on:18 March 2017
Status:Active
Date of birth:October 1985
Nationality:Polish
Country of residence:England
Address:2a, Chequers Court, Huntingdon, England, PE29 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Clark
Notified on:18 March 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:2a, Chequers Court, Huntingdon, England, PE29 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Susan Clark
Notified on:18 March 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:2a, Chequers Court, Huntingdon, England, PE29 3LJ
Nature of control:
  • Ownership of shares 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

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

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Address

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

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.