This company is commonly known as Sux-eede Limited. The company was founded 23 years ago and was given the registration number 04021933. The firm's registered office is in CHESTER. You can find them at 12a White Friars, , Chester, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SUX-EEDE LIMITED |
---|---|---|
Company Number | : | 04021933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a White Friars, Chester, Cheshire, CH1 1NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD | Director | 01 May 2019 | Active |
12a, White Friars, Chester, England, CH1 1NZ | Director | 01 May 2019 | Active |
1 Saint Martins Road, North Leverton, Retford, DN22 0AU | Secretary | 10 July 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 June 2000 | Active |
2, Northumbria Drive, Ordsall, Retford, United Kingdom, DN22 7PR | Director | 01 October 2012 | Active |
1 Saint Martins Road, North Leverton, Retford, DN22 0AU | Director | 10 July 2000 | Active |
24 Ordsall Park Road, Retford, DN22 7PA | Director | 10 July 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 June 2000 | Active |
Mrs Annita Cannon | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Irish |
Country of residence | : | Wales |
Address | : | 11, Hawarden Road, Chester, Wales, CH4 0JD |
Nature of control | : |
|
Ms Derith Valerie Hood | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Martins Road, Retford, England, DN22 0AU |
Nature of control | : |
|
Ms Lisa Jane Hamilton Clark | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Northumbria Drive, Retford, England, DN22 7PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.