SUNCREEK (STOCKPORT) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK4 4DE

Company number 05762036
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address 31 MALTON ROAD, HEATON MOOR STOCKPORT, CHESHIRE, SK4 4DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of SUNCREEK (STOCKPORT) LIMITED are www.suncreekstockport.co.uk, and www.suncreek-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Suncreek Stockport Limited is a Private Limited Company. The company registration number is 05762036. Suncreek Stockport Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Suncreek Stockport Limited is 31 Malton Road Heaton Moor Stockport Cheshire Sk4 4de. . MOHAMEDBHAI, Khuzeima is a Secretary of the company. MOHAMEDBHAI, Amiruddin is a Director of the company. MOHAMEDBHAI, Zohar is a Director of the company. Secretary POPAT, Nalini has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POPAT, Sunit Shantilal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOHAMEDBHAI, Khuzeima
Appointed Date: 08 May 2006

Director
MOHAMEDBHAI, Amiruddin
Appointed Date: 08 May 2006
84 years old

Director
MOHAMEDBHAI, Zohar
Appointed Date: 08 May 2006
66 years old

Resigned Directors

Secretary
POPAT, Nalini
Resigned: 08 May 2006
Appointed Date: 30 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Director
POPAT, Sunit Shantilal
Resigned: 08 May 2006
Appointed Date: 30 March 2006
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Persons With Significant Control

Agrolodge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNCREEK (STOCKPORT) LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 26 more events
11 Apr 2006
New secretary appointed
11 Apr 2006
New director appointed
07 Apr 2006
Secretary resigned
07 Apr 2006
Director resigned
30 Mar 2006
Incorporation