UKBizDB.co.uk

SUKHO LIMITED

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

This company is commonly known as Sukho Limited. The company was founded 21 years ago and was given the registration number 04709478. The firm's registered office is in LEEDS. You can find them at 8 Regent Street, Chapel Allerton, Leeds, Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SUKHO LIMITED
Company Number:04709478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:8 Regent Street, Chapel Allerton, Leeds, Yorkshire, LS7 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, St. Annes Road, Leeds, England, LS6 3NX

Secretary24 March 2003Active
4, St. Annes Road, Leeds, England, LS6 3NX

Director17 April 2019Active
4, St. Annes Road, Leeds, England, LS6 3NX

Director29 April 2010Active
4, St. Annes Road, Leeds, England, LS6 3NX

Director17 April 2019Active
4, St. Annes Road, Leeds, England, LS6 3NX

Director24 March 2003Active
4, St. Annes Road, Leeds, England, LS6 3NX

Director17 April 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 March 2003Active
8 Regent Street, Chapel Allerton, Leeds, LS7 4PE

Director14 May 2019Active
Flat 14 Number 5 Calverley Place, Portland Place, Leeds, LS1 3DA

Director24 March 2003Active
4 Stoneleigh Close, Moortown, Leeds, LS17 8FH

Director24 March 2003Active
56 High Ash Drive, Leeds, LS17 8RA

Director25 September 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 March 2003Active

People with Significant Control

Sukho Group Limited
Notified on:17 April 2019
Status:Active
Country of residence:England
Address:8, Regent Street, Leeds, England, LS7 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yupha Kaewkraikhot
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:8 Regent Street, Leeds, LS7 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerrard Michael Marks
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:8 Regent Street, Leeds, LS7 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

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

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Auditors

Auditors resignation company.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type group.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.