UKBizDB.co.uk

SUX-EEDE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:12a White Friars, Chester, Cheshire, CH1 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director01 May 2019Active
12a, White Friars, Chester, England, CH1 1NZ

Director01 May 2019Active
1 Saint Martins Road, North Leverton, Retford, DN22 0AU

Secretary10 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 June 2000Active
2, Northumbria Drive, Ordsall, Retford, United Kingdom, DN22 7PR

Director01 October 2012Active
1 Saint Martins Road, North Leverton, Retford, DN22 0AU

Director10 July 2000Active
24 Ordsall Park Road, Retford, DN22 7PA

Director10 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-14Address

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

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Address

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

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.