UKBizDB.co.uk

SUNNYBANK COURT MAINTENANCE LIMITED

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

This company is commonly known as Sunnybank Court Maintenance Limited. The company was founded 48 years ago and was given the registration number 01250728. The firm's registered office is in HALIFAX. You can find them at 77 Sunnybank Road, Greetland,halifax, Hx4 8ne 77 Sunnybank Road, Greetland, Halifax, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUNNYBANK COURT MAINTENANCE LIMITED
Company Number:01250728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1976
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:77 Sunnybank Road, Greetland,halifax, Hx4 8ne 77 Sunnybank Road, Greetland, Halifax, West Yorkshire, HX4 8NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Sunnybank Road, Greetland, Halifax, HX4 8NE

Secretary01 February 1995Active
2 Sunnybank Court, 79 Sunnybank Road, Greetland, Halifax, England, HX4 8NE

Director01 November 2022Active
79 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director28 December 1993Active
77 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director12 January 2001Active
75 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director14 December 1994Active
2 Sunnybank Court, 79 Sunnybank Road, Greetland, Halifax, England, HX4 8NE

Director01 November 2022Active
Thorneycroft Denton Bridge, Triangle, Halifax, HX6 3HJ

Secretary24 August 1993Active
The Stone, 110 Burn Road Birchencliffe, Huddersfield, HD2 2EG

Secretary-Active
75 Sunnybank Road, Greetland, Halifax, HX4 8NE

Secretary01 March 2002Active
75 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director-Active
Thorneycroft Denton Bridge, Triangle, Halifax, HX6 3HJ

Director-Active
71 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director14 May 1993Active
81 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director-Active
The Stone, 110 Burn Road Birchencliffe, Huddersfield, HD2 2EG

Director-Active
77 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director01 July 1998Active
77 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director25 July 1993Active
79 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director-Active
73 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director-Active
26 Cheriton Drive, Queensbury, Bradford, BD13 1QS

Director01 August 1994Active
334, Rochdale Road, Halifax, United Kingdom,

Director01 August 2015Active
81 Sunnybank Road, Greetland, Halifax, HX4 8NE

Director01 August 2002Active

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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type dormant.

Download
2016-11-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.