This company is commonly known as Sun-ripe Limited. The company was founded 37 years ago and was given the registration number 02049893. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SUN-RIPE LIMITED |
---|---|---|
Company Number | : | 02049893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1986 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 04 February 2022 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 24 August 2020 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 05 December 2018 | Active |
38 Lucastes Lane, Haywards Heath, RH16 1LF | Secretary | 31 May 1998 | Active |
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP | Secretary | 28 February 2002 | Active |
83, West End Avenue, Harrogate, United Kingdom, HG2 9BX | Secretary | 01 March 2003 | Active |
Norwood House 42 Boroughbridge Road, Knaresborough, HG5 0NJ | Secretary | - | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZA | Secretary | 01 July 2015 | Active |
8 Oast Court, Yalding, Maidstone, ME18 6JY | Secretary | 01 November 2000 | Active |
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE | Director | 03 December 2002 | Active |
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP | Director | 30 September 1999 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 01 November 2015 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 26 September 2014 | Active |
Golden Mead, Mead Road, Chislehurst, BR7 6AD | Director | 04 November 1997 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 01 March 2003 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 02 December 2019 | Active |
Norwood House 42 Boroughbridge Road, Knaresborough, HG5 0NJ | Director | - | Active |
Norwood House 42 Boroughbridge Road, Knaresborough, HG5 0NJ | Director | - | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 30 June 2017 | Active |
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ | Director | 04 November 1997 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 26 September 2014 | Active |
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2016 | Active |
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, LS14 6UF | Director | 26 September 2014 | Active |
Daniels Chilled Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-30 | Dissolution | Dissolution application strike off company. | Download |
2022-07-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-22 | Capital | Legacy. | Download |
2022-07-22 | Insolvency | Legacy. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.