Sudbury
Suffolk
CO10 2AA
Director Name | Mr Jan Klaus Hoppe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr David Elliott Holt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2014) |
Role | Solicitor & Rechtsanwalt |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cats Lane Sudbury Suffolk CO10 2SF |
Director Name | Adrian Laurence Robert Jack |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2014) |
Role | Barrister & Rechtsanwalt |
Country of Residence | United Kingdom |
Correspondence Address | 4a Orde Hall Street London WC1N 3JW |
Secretary Name | Andrea Vero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 days after company formation) |
Appointment Duration | 13 years (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | 3 Montagu Place Leeds West Yorkshire LS8 2RQ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,887 |
Cash | £4,068 |
Current Liabilities | £331 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Andrea Vero as a secretary on 15 May 2017 (1 page) |
21 December 2017 | Director's details changed for Mr Jan Klaus Hoppe on 14 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2016 | Annual return made up to 14 May 2016 no member list (4 pages) |
8 June 2016 | Annual return made up to 14 May 2016 no member list (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 June 2015 | Annual return made up to 14 May 2015 no member list (4 pages) |
15 June 2015 | Annual return made up to 14 May 2015 no member list (4 pages) |
27 October 2014 | Appointment of Annette Bettina Prandzioch as a director on 31 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Jan Klaus Hoppe as a director on 31 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Jan Klaus Hoppe as a director on 31 August 2014 (2 pages) |
27 October 2014 | Appointment of Annette Bettina Prandzioch as a director on 31 August 2014 (2 pages) |
23 October 2014 | Termination of appointment of David Elliott Holt as a director on 31 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Adrian Laurence Robert Jack as a director on 31 August 2014 (1 page) |
23 October 2014 | Termination of appointment of David Elliott Holt as a director on 31 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Adrian Laurence Robert Jack as a director on 31 August 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 14 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 14 May 2014 no member list (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 2 July 2013 (1 page) |
16 May 2013 | Annual return made up to 14 May 2013 no member list (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 no member list (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 May 2012 | Annual return made up to 14 May 2012 no member list (4 pages) |
18 May 2012 | Annual return made up to 14 May 2012 no member list (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Director's details changed for Adrian Laurence Robert Jack on 14 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 14 May 2011 no member list (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 no member list (4 pages) |
16 May 2011 | Director's details changed for Adrian Laurence Robert Jack on 14 May 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 August 2010 | Annual return made up to 14 May 2010 (14 pages) |
6 August 2010 | Annual return made up to 14 May 2010 (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Annual return made up to 14/05/09 (4 pages) |
15 June 2009 | Annual return made up to 14/05/09 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 June 2008 | Annual return made up to 14/05/08 (4 pages) |
9 June 2008 | Annual return made up to 14/05/08 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 June 2007 | Annual return made up to 14/05/07 (4 pages) |
18 June 2007 | Annual return made up to 14/05/07 (4 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 June 2006 | Annual return made up to 14/05/06 (4 pages) |
14 June 2006 | Annual return made up to 14/05/06 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 May 2005 | Annual return made up to 14/05/05 (4 pages) |
24 May 2005 | Annual return made up to 14/05/05 (4 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: ship canal house king street manchester M2 4WB (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: ship canal house king street manchester M2 4WB (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
14 May 2004 | Incorporation (21 pages) |
14 May 2004 | Incorporation (21 pages) |