This company is commonly known as Suland Investments Limited. The company was founded 59 years ago and was given the registration number 00816246. The firm's registered office is in BRISTOL. You can find them at 87 Whiteladies Road, Clifton, Bristol, Avon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SULAND INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00816246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1964 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Whiteladies Road, Clifton, Bristol, Avon, BS8 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Selworthy, Kingswood, Bristol, BS15 9RJ | Secretary | 30 June 2007 | Active |
87, Whiteladies Road, Bristol, United Kingdom, BS8 2NT | Director | 25 September 2018 | Active |
87, Whiteladies Road, Bristol, BS8 2NT | Director | - | Active |
21 Pembroke Road, Clifton, Bristol, BS8 3BA | Secretary | - | Active |
April Cottage, Stock Hill, Littleton Upon Severn, BS35 1NL | Secretary | 21 April 2006 | Active |
48 Parnell Road, Stoke Park, Stapleton, BS16 1WA | Secretary | 01 October 1992 | Active |
21 Pembroke Road, Clifton, Bristol, BS8 3BA | Director | - | Active |
19 Devonshire Drive, Portishead, Bristol, England, BS20 6EF | Director | 26 March 2018 | Active |
16 Redan Street, Ipswich, IP1 3PQ | Director | - | Active |
48 Parnell Road, Stoke Park, Stapleton, BS16 1WA | Director | 07 March 2005 | Active |
Mr Paulo Rogerio Penha Evangelista | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 College Road, Clifton, Bristol, England, BS8 3HZ |
Nature of control | : |
|
Mr Michael Amos Gillingham | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.