UKBizDB.co.uk

SULAND INVESTMENTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:87 Whiteladies Road, Clifton, Bristol, Avon, BS8 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Selworthy, Kingswood, Bristol, BS15 9RJ

Secretary30 June 2007Active
87, Whiteladies Road, Bristol, United Kingdom, BS8 2NT

Director25 September 2018Active
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

Secretary21 April 2006Active
48 Parnell Road, Stoke Park, Stapleton, BS16 1WA

Secretary01 October 1992Active
21 Pembroke Road, Clifton, Bristol, BS8 3BA

Director-Active
19 Devonshire Drive, Portishead, Bristol, England, BS20 6EF

Director26 March 2018Active
16 Redan Street, Ipswich, IP1 3PQ

Director-Active
48 Parnell Road, Stoke Park, Stapleton, BS16 1WA

Director07 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.