SUNDERLAND INTERN FACTORY LIMITED

4th Floor Edinburgh Building 4th Floor Edinburgh Building, Sunderland, SR1 3SD
StatusACTIVE
Company No.08079438
CategoryPrivate Limited Company
Incorporated22 May 2012
Age11 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

SUNDERLAND INTERN FACTORY LIMITED is an active private limited company with number 08079438. It was incorporated 11 years, 11 months, 30 days ago, on 22 May 2012. The company address is 4th Floor Edinburgh Building 4th Floor Edinburgh Building, Sunderland, SR1 3SD.



Company Fillings

Accounts with accounts type full

Date: 27 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Anthony Ikwue

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Jon Timmis

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Colin Knight

Termination date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Professor Jon Timmis

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Ben Dale

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Newitt

Termination date: 2018-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-15

Officer name: Mrs Doreen Reveley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Shirley Anne Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Simon Jonathan Newitt

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Cutting

Termination date: 2017-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Colin Knight

Appointment date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Macdonald

Termination date: 2016-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Dr Anthony Ikwue

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Fidler

Termination date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Gary James Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2013

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Cutting

Change date: 2012-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2013

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Cutting

Change date: 2012-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Helen Cutting

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPLANT MAINTENANCE (UK) LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC391844
Status:LIQUIDATION
Category:Private Limited Company

FORTRESS HOLDINGS (MIDLANDS) LTD

NEIL WESTWOOD & CO 101,DUDLEY,DY2 7DJ

Number:11465392
Status:ACTIVE
Category:Private Limited Company

JENKS VEHICLE MANAGEMENT LIMITED

5 TISDALE RISE,WARWICKSHIRE,CV8 2QU

Number:05910678
Status:ACTIVE
Category:Private Limited Company

PARKS AND GARDENS LIMITED

TRIBULAUN,HEMEL HEMPSTEAD,HP3 0AP

Number:09232930
Status:ACTIVE
Category:Private Limited Company

PRO PUBLICO BONO LIMITED

06501696: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06501696
Status:ACTIVE
Category:Private Limited Company

STRATUS CONSULTING LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:08690650
Status:ACTIVE
Category:Private Limited Company

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