UKBizDB.co.uk

SUKLAA LIMITED

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

This company is commonly known as Suklaa Limited. The company was founded 16 years ago and was given the registration number 06315499. The firm's registered office is in CHATHAM. You can find them at Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUKLAA LIMITED
Company Number:06315499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent, ME5 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Manwood Road, London, England, SE1 1AB

Secretary07 November 2019Active
51, Manwood Road, London, England, SE1 1AB

Director07 November 2019Active
51, Manwood Road, London, England, SE1 1AB

Director01 September 2020Active
8, Forkneuk Road, Uphall, Broxburn, Scotland, EH52 6BL

Secretary17 July 2007Active
51, Manwood Road, London, England, SE1 1AB

Director07 November 2019Active
8, Forkneuk Road, Uphall, Broxburn, Scotland, EH52 6BL

Director05 September 2007Active
8, Forkneuk Road, Uphall, Broxburn, Scotland, EH52 6BL

Director17 July 2007Active

People with Significant Control

Lord James Philip Knight
Notified on:16 November 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:51, Manwood Road, London, England, SE1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Claudia Nadine Barwell
Notified on:07 November 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:51, Manwood Road, London, England, SE1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Darina Garland
Notified on:17 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Scotland
Address:8, Forkneuk Road, Broxburn, Scotland, EH52 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Matti Kristian Tapaninaho
Notified on:17 July 2016
Status:Active
Date of birth:February 1981
Nationality:Finnish,British
Country of residence:Scotland
Address:8, Forkneuk Road, Broxburn, Scotland, EH52 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.