THE SURE CHILL COMPANY LIMITED

Unit S05-S06 Forgeside Close, Cardiff, CF24 5FA, Wales
StatusACTIVE
Company No.04619553
CategoryPrivate Limited Company
Incorporated17 Dec 2002
Age21 years, 5 months
JurisdictionEngland Wales

SUMMARY

THE SURE CHILL COMPANY LIMITED is an active private limited company with number 04619553. It was incorporated 21 years, 5 months ago, on 17 December 2002. The company address is Unit S05-S06 Forgeside Close, Cardiff, CF24 5FA, Wales.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-27

Charge number: 046195530003

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Michel

Appointment date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Old address: S05-S06 Titan Road Cardiff CF24 5EJ Wales

Change date: 2024-01-17

New address: Unit S05-S06 Forgeside Close Cardiff CF24 5FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

New address: S05-S06 Titan Road Cardiff CF24 5EJ

Old address: Innovation Village Cardiff Edge Business Park Cardiff CF14 7YT Wales

Change date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: Andrew Bruce Carruthers

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peter Arthur Saunders

Change date: 2023-09-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-17

Documents

View document PDF

Notice restriction on company articles

Date: 08 Sep 2023

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Capital

Type: SH01

Capital : 572,012.06 GBP

Date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Guilhem Dupuy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Peter Arthur Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Manoƫl Ancion

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Saunders

Termination date: 2023-08-24

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Apr 2023

Action Date: 24 Mar 2023

Category: Capital

Type: RP04SH01

Capital : 572,012.06 GBP

Date: 2023-03-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH01

Capital : 572,012.06 GBP

Date: 2023-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Saunders

Appointment date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Nigel Andrew Saunders

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrice Gras

Appointment date: 2022-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-27

Officer name: Ado Yiembo

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-15

Officer name: Richard Stewart Chubb

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-15

Officer name: Ms Ado Yiembo

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Small

Termination date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr David Small

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: David Small

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Richard Stewart Chubb

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Emilien Digennaro

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Mann

Termination date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mr Peter Arthur Saunders

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr Simon Alexander Mann

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr David Small

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Peter Arthur Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Jason Alexander Ross Peers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: Eagle Labs Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales

New address: Innovation Village Cardiff Edge Business Park Cardiff CF14 7YT

Change date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 18 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Arthur Saunders

Change date: 2018-02-18

Documents

View document PDF

Confirmation statement

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Original description: 17/12/19 Statement of Capital gbp 572006.51

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 31 May 2015

Category: Capital

Type: SH01

Date: 2015-05-31

Capital : 571,324 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 571,306 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Colin John Kellett

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Stewart Chubb

Appointment date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Maggs

Termination date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Maggs

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stewart Chubb

Appointment date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Nicholas Jones Butler

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 May 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 572,006.51 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Andrew Bruce Carruthers

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Norman Betton

Appointment date: 2019-02-26

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Capital : 571,617.45 GBP

Date: 2019-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alexander Ross Peers

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Maggs

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Lindsay

Termination date: 2018-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Maggs

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Paul Edward Saunders

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-21

Officer name: Paul Edward Saunders

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Edward Saunders

Appointment date: 2017-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-22

Officer name: Delyth Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Address

Type: AD01

Old address: Innovation Village Ge Healthcare Cardiff CF14 7YT Wales

New address: Eagle Labs Brunel House 2 Fitzalan Road Cardiff CF24 0EB

Change date: 2017-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Kellett

Appointment date: 2017-11-15

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Aug 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-20

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-14

Officer name: Delyth Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Edward Saunders

Termination date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr Stuart Robert Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Ian Martin Tansley

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Judith Margaret Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ieuan Richard Saunders

Termination date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 22 Pendre Enterprise Park Tywyn Gwynedd LL36 9LW

Change date: 2016-04-13

New address: Innovation Village Ge Healthcare Cardiff CF14 7YT

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Marc Dafydd Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: John Granville Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF


Some Companies

BISTROANDWINESHOP LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:06271602
Status:LIQUIDATION
Category:Private Limited Company

CLICK STUDIO LTD

17 CHURCH STREET,ALBERTILLERY,NP13 1DA

Number:11584380
Status:ACTIVE
Category:Private Limited Company

CRAGBRIEN CONSULTING LTD

27A GREEN LANE,NORTHWOOD,HA6 2PX

Number:08996341
Status:ACTIVE
Category:Private Limited Company

DPB RAIL LTD

6 HILARY WAY,SHEFFIELD,S26 4ND

Number:11538430
Status:ACTIVE
Category:Private Limited Company

J D LETTINGS LIMITED

28 HIGHGATE,CLEETHORPES,DN35 8NT

Number:11358487
Status:ACTIVE
Category:Private Limited Company
Number:CE015571
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source