UKBizDB.co.uk

THE SURE CHILL COMPANY LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA

Secretary27 October 2022Active
1, Rue Émile Francqui, 1435 Mont-Saint-Guibert, Belgium,

Director01 September 2023Active
62, Dean Street, London, England, W1D 4QF

Director26 February 2019Active
28, Rodenhurst Road, London, United Kingdom, SW4 8AR

Director30 June 2019Active
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA

Director03 September 2021Active
86, Boulevard De Sebastopol, 75003 Paris, France,

Director01 September 2023Active
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA

Director18 January 2024Active
Unit S05-S06, Forgeside Close, Cardiff, Wales, CF24 5FA

Director01 September 2023Active
Warren Point, Aberdovey, LL35 0NT

Secretary05 January 2007Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Secretary30 June 2019Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Secretary14 December 2016Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Secretary21 September 2018Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Secretary22 December 2017Active
Innovation Village, Ge Healthcare, Cardiff, Wales, CF14 7YT

Secretary12 December 2014Active
The Old School, Eglwysfach, Machynlleth, SY20 8SX

Secretary03 February 2003Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Secretary15 March 2022Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary17 December 2002Active
Warren Point, Aberdovey, LL35 0NT

Director05 January 2007Active
22, Pendre Enterprise Park, Tywyn, Wales, LL36 9LW

Director09 December 2009Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Director30 May 2019Active
Flat 14 Palace Vaults, 33 New Street, Plymouth, England, PL1 2NA

Director30 June 2019Active
22, Pendre Enterprise Park, Tywyn, LL36 9LW

Director17 July 2014Active
22, Pendre Enterprise Park, Tywyn, Wales, LL36 9LW

Director17 February 2011Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Director15 November 2017Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Director10 November 2016Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Director21 September 2018Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Director20 October 2020Active
635 Devonshire Road, Bispham, Blackpool, FY2 0AR

Director20 September 2007Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Director01 October 2018Active
Innovation Village, Ge Healthcare, Cardiff, Wales, CF14 7YT

Director07 November 2012Active
Innovation Village, Ge Healthcare, Cardiff, Wales, CF14 7YT

Director07 November 2012Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Director07 November 2012Active
Innovation Village, Cardiff Edge Business Park, Cardiff, Wales, CF14 7YT

Director25 November 2022Active
Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Director07 November 2012Active
Cynefin, Llanegryn, Tywyn, LL36 9SE

Director01 April 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Accounts

Accounts with accounts type small.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-17Address

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

Download
2024-01-08Address

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

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-08Change of constitution

Notice restriction on company articles.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-09-08Capital

Capital name of class of shares.

Download
2023-09-04Capital

Capital allotment shares.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-04-13Capital

Second filing capital allotment shares.

Download
2023-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.