Warning: file_put_contents(c/3eb0599ad057a4276253d66ad5e3e8e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sunderland (storage) Limited, WD4 8SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNDERLAND (STORAGE) LIMITED

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

This company is commonly known as Sunderland (storage) Limited. The company was founded 58 years ago and was given the registration number 00873145. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House Bridge Road, Hunton Bridge, Kings Langley, Herts. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SUNDERLAND (STORAGE) LIMITED
Company Number:00873145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1966
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Old School House Bridge Road, Hunton Bridge, Kings Langley, Herts, WD4 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longdeans, Chipperfield Road, Bovingdon, HP3 0JS

Secretary-Active
PO BOX 39772, Moreleta Park, Pretoria 0044, South Africa, FOREIGN

Director-Active
Longdeans, Chipperfield Road, Bovingdon, HP3 0JS

Director-Active
Jasons Hill Farm, Jasons Hill, Chesham, HP5 3QP

Director-Active
Jasons Hill Farm, Jasons Hill, Chesham, HP5 3QP

Director-Active

People with Significant Control

Sunderland(Herts.)Hauliers Limited
Notified on:15 June 2023
Status:Active
Country of residence:England
Address:The Old School House, Bridge Road, Kings Langley, England, WD4 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jane Stewart
Notified on:08 December 2022
Status:Active
Date of birth:June 1962
Nationality:British
Address:The Old School House, Bridge Road, Kings Langley, WD4 8SZ
Nature of control:
  • Significant influence or control
Mrs Katherine Anne Sunderland Kirkbride
Notified on:08 December 2022
Status:Active
Date of birth:May 1965
Nationality:British
Address:The Old School House, Bridge Road, Kings Langley, WD4 8SZ
Nature of control:
  • Significant influence or control
Mrs Lesley Anne Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Jasons Hill Farm, Jasons Hill, Chesham, England, HP5 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:The Old School House, Bridge Road, Kings Langley, England, WD4 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Capital

Capital alter shares subdivision.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.