SUFFONICS LIMITED
STOWMARKET BIDEAWHILE 366 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 6LX

Company number 04371327
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address HATHERLY THE STREET, ASHFIELD, STOWMARKET, SUFFOLK, IP14 6LX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of SUFFONICS LIMITED are www.suffonics.co.uk, and www.suffonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Woodbridge Rail Station is 9.4 miles; to Westerfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suffonics Limited is a Private Limited Company. The company registration number is 04371327. Suffonics Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Suffonics Limited is Hatherly The Street Ashfield Stowmarket Suffolk Ip14 6lx. . PEARSON, Jennifer Elizabeth is a Secretary of the company. PEARSON, Jennifer Elizabeth is a Director of the company. PEARSON, Lindsay John is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PEARSON, Jennifer Elizabeth
Appointed Date: 18 February 2002

Director
PEARSON, Jennifer Elizabeth
Appointed Date: 18 February 2002
74 years old

Director
PEARSON, Lindsay John
Appointed Date: 18 February 2002
76 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 11 February 2002

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 18 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Lindsay John Pearson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Elizabeth Pearson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUFFONICS LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 39 more events
25 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2002
Memorandum and Articles of Association
20 Feb 2002
Company name changed bideawhile 366 LIMITED\certificate issued on 20/02/02
11 Feb 2002
Incorporation