This company is commonly known as Sun Valley Holdings. The company was founded 49 years ago and was given the registration number 01173324. The firm's registered office is in GATESHEAD. You can find them at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUN VALLEY HOLDINGS |
---|---|---|
Company Number | : | 01173324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1974 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Secretary | 05 January 2007 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 31 December 2018 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 09 January 2024 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 23 June 2021 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Secretary | - | Active |
1a, Duksway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ | Director | 22 October 1992 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 21 September 2006 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 30 March 2009 | Active |
1a, Duksway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ | Director | 12 February 1993 | Active |
Pentrich House Chesterfield Road, Pentrich, Ripley, DE5 3RC | Director | - | Active |
1a Dukesway Court, Team Valley, Gateshead, NE11 0PJ | Director | - | Active |
1a Dukesway Court, Team Valley, Gateshead, NE11 0PJ | Director | - | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Director | 22 October 1992 | Active |
Falcombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite A, 1st Floor, Block B, 5th Avenue Plaza, Gateshead, England, NE11 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type small. | Download |
2023-10-30 | Accounts | Change account reference date company current extended. | Download |
2023-01-26 | Accounts | Accounts with accounts type small. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.