This company is commonly known as Sundorne Products (y Maes) Limited. The company was founded 53 years ago and was given the registration number 01000094. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | SUNDORNE PRODUCTS (Y MAES) LIMITED |
---|---|---|
Company Number | : | 01000094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1971 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pen Llanw, Tocyn Brwyn, Pwllheli, United Kingdom, LL53 5AY | Secretary | 26 July 2011 | Active |
Ietwen, Lon Y Eglwys, Morfa Nefyn, Pwllheli, Wales, LL53 6AR | Director | 28 May 2002 | Active |
Heatherlea, Erwenni, Pwllheli, LL53 5RH | Secretary | 03 September 2003 | Active |
17 Abererch Road, Pwllheli, LL53 5LR | Secretary | - | Active |
Heatherlea, Erwenni, Pwllheli, LL53 5RH | Director | 03 September 2003 | Active |
Heatherlea, Erwenni, Ala Road, Pwllheli, United Kingdom, LL53 5RH | Director | - | Active |
Ghd7 Holdings Ltd | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type small. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type medium. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type medium. | Download |
2015-09-17 | Auditors | Auditors resignation company. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Accounts | Accounts with accounts type medium. | Download |
2014-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.