This company is commonly known as The Sure Chill Company Limited. The company was founded 21 years ago and was given the registration number 04619553. The firm's registered office is in CARDIFF. You can find them at Innovation Village, Cardiff Edge Business Park, Cardiff, . This company's SIC code is 71129 - Other engineering activities.
Name | : | THE SURE CHILL COMPANY LIMITED |
---|---|---|
Company Number | : | 04619553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA | Secretary | 27 October 2022 | Active |
1, Rue Émile Francqui, 1435 Mont-Saint-Guibert, Belgium, | Director | 01 September 2023 | Active |
62, Dean Street, London, England, W1D 4QF | Director | 26 February 2019 | Active |
28, Rodenhurst Road, London, United Kingdom, SW4 8AR | Director | 30 June 2019 | Active |
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA | Director | 03 September 2021 | Active |
86, Boulevard De Sebastopol, 75003 Paris, France, | Director | 01 September 2023 | Active |
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA | Director | 18 January 2024 | Active |
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA | Director | 01 September 2023 | Active |
Warren Point, Aberdovey, LL35 0NT | Secretary | 05 January 2007 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Secretary | 30 June 2019 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Secretary | 14 December 2016 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Secretary | 21 September 2018 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Secretary | 22 December 2017 | Active |
Innovation Village, Ge Healthcare, Cardiff, Wales, CF14 7YT | Secretary | 12 December 2014 | Active |
The Old School, Eglwysfach, Machynlleth, SY20 8SX | Secretary | 03 February 2003 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Secretary | 15 March 2022 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 17 December 2002 | Active |
Warren Point, Aberdovey, LL35 0NT | Director | 05 January 2007 | Active |
22, Pendre Enterprise Park, Tywyn, Wales, LL36 9LW | Director | 09 December 2009 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Director | 30 May 2019 | Active |
Flat 14 Palace Vaults, 33 New Street, Plymouth, England, PL1 2NA | Director | 30 June 2019 | Active |
22, Pendre Enterprise Park, Tywyn, LL36 9LW | Director | 17 July 2014 | Active |
22, Pendre Enterprise Park, Tywyn, Wales, LL36 9LW | Director | 17 February 2011 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Director | 15 November 2017 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Director | 10 November 2016 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Director | 21 September 2018 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Director | 20 October 2020 | Active |
635 Devonshire Road, Bispham, Blackpool, FY2 0AR | Director | 20 September 2007 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Director | 01 October 2018 | Active |
Innovation Village, Ge Healthcare, Cardiff, Wales, CF14 7YT | Director | 07 November 2012 | Active |
Innovation Village, Ge Healthcare, Cardiff, Wales, CF14 7YT | Director | 07 November 2012 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Director | 07 November 2012 | Active |
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT | Director | 25 November 2022 | Active |
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Director | 07 November 2012 | Active |
Cynefin, Llanegryn, Tywyn, LL36 9SE | Director | 01 April 2009 | Active |
Peter Arthur Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Accounts | Accounts with accounts type small. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-08 | Change of constitution | Notice restriction on company articles. | Download |
2023-09-08 | Resolution | Resolution. | Download |
2023-09-08 | Incorporation | Memorandum articles. | Download |
2023-09-08 | Capital | Capital name of class of shares. | Download |
2023-09-04 | Capital | Capital allotment shares. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Capital | Second filing capital allotment shares. | Download |
2023-04-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Capital | Capital allotment shares. | Download |
2023-02-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.