Company number 03812255
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SUZE LIMITED are www.suze.co.uk, and www.suze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Suze Limited is a Private Limited Company.
The company registration number is 03812255. Suze Limited has been working since 22 July 1999.
The present status of the company is Active. The registered address of Suze Limited is Aml Maybrook House 97 Godstone Road Caterham Surrey Cr3 6re. The company`s financial liabilities are £7.92k. It is £-21.8k against last year. And the total assets are £15.05k, which is £-4.95k against last year. AML REGISTRARS LIMITED is a Secretary of the company. GLYNN, Susan Mary is a Director of the company. GLYNN, Thomas Alexander is a Director of the company. Secretary GLYNN, Thomas Alexander has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Event catering activities".
suze Key Finiance
LIABILITIES
£7.92k
-74%
CASH
n/a
TOTAL ASSETS
£15.05k
-25%
All Financial Figures
Current Directors
Secretary
AML REGISTRARS LIMITED
Appointed Date: 07 May 2009
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999
Persons With Significant Control
Mrs Susan Mary Glynn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
SUZE LIMITED Events
13 Apr 2017
Micro company accounts made up to 31 December 2016
11 Aug 2016
Confirmation statement made on 22 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
...
... and 43 more events
06 Aug 1999
New director appointed
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
30 Jul 1999
Registered office changed on 30/07/99 from: 73-75 princess street manchester lancashire M2 4EG
22 Jul 1999
Incorporation
26 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Legal charge of licenced premises
Delivered: 9 March 2000
Status: Satisfied
on 31 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a bubbles wine bar 41 north audley…
7 December 1999
Debenture
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…