About

Registered Number: 02430955
Date of Incorporation: 10/10/1989 (35 years and 6 months ago)
Company Status: Administration
Registered Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

 

Suk Retail Ltd was founded on 10 October 1989 and has its registered office in Birmingham, it's status at Companies House is "Administration". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Blum, Rene, Guest, Sarah Elizabeth, Kellett, Ian, Lockhart-ross, Inca, Northover, Malcolm Paul, Pearlman, Richard Keith, Slevin, Damian, Bechtel, Roger, Bitterli, Rudolf Emile, Born, Eric, Eberle, Dieter, Gaynor, Alan Paul, Hoehn, Barbara, Kemmler, Willi, Kern, Thomas Emil, Landis, Lissa Jean, Legro, Patrick Niclas, Mahler, Hans Peter, Neff, Richard, Schwenter, Jurg Jakob, Stopnicer, Michel, Waidacher, Reto, Wenger, Rudolf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECHTEL, Roger 22 January 1998 27 December 2000 1
BITTERLI, Rudolf Emile N/A 14 June 1996 1
BORN, Eric 02 June 1998 12 March 2000 1
EBERLE, Dieter 30 January 1998 25 February 2003 1
GAYNOR, Alan Paul 18 November 2016 17 July 2017 1
HOEHN, Barbara 10 January 2001 04 August 2004 1
KEMMLER, Willi 09 July 2004 04 August 2004 1
KERN, Thomas Emil 25 February 2002 04 August 2004 1
LANDIS, Lissa Jean 31 January 2014 18 November 2016 1
LEGRO, Patrick Niclas 02 December 2016 02 December 2016 1
MAHLER, Hans Peter N/A 06 January 1998 1
NEFF, Richard 19 October 2005 31 January 2007 1
SCHWENTER, Jurg Jakob N/A 14 June 1996 1
STOPNICER, Michel 14 June 1996 07 January 1998 1
WAIDACHER, Reto 09 July 2004 04 August 2004 1
WENGER, Rudolf 14 June 1996 22 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BLUM, Rene 14 October 1999 01 January 2001 1
GUEST, Sarah Elizabeth 31 December 2010 31 January 2014 1
KELLETT, Ian 04 August 2004 03 April 2006 1
LOCKHART-ROSS, Inca 18 November 2016 25 July 2018 1
NORTHOVER, Malcolm Paul 01 January 2001 04 August 2004 1
PEARLMAN, Richard Keith 28 February 1994 27 March 1998 1
SLEVIN, Damian 31 January 2014 18 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2019
AM01 - N/A 05 April 2019
CVA4 - N/A 03 April 2019
PSC01 - N/A 12 February 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AP01 - Appointment of director 11 October 2018
CVA1 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 09 August 2018
AA - Annual Accounts 21 March 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
AD01 - Change of registered office address 28 December 2017
AA03 - Notice of resolution removing auditors 15 November 2017
AA01 - Change of accounting reference date 30 October 2017
RP04CS01 - N/A 27 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 04 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 09 May 2017
MR01 - N/A 04 April 2017
RESOLUTIONS - N/A 20 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AD01 - Change of registered office address 06 January 2017
AP01 - Appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP03 - Appointment of secretary 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
RESOLUTIONS - N/A 16 December 2016
MA - Memorandum and Articles 16 December 2016
AA - Annual Accounts 14 December 2016
MR01 - N/A 02 December 2016
MR01 - N/A 28 November 2016
CS01 - N/A 11 August 2016
SH01 - Return of Allotment of shares 17 May 2016
RESOLUTIONS - N/A 13 May 2016
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 12 January 2016
SH01 - Return of Allotment of shares 26 November 2015
AA - Annual Accounts 26 August 2015
RESOLUTIONS - N/A 18 August 2015
SH01 - Return of Allotment of shares 18 August 2015
SH01 - Return of Allotment of shares 18 August 2015
SH01 - Return of Allotment of shares 18 August 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 14 February 2014
AP03 - Appointment of secretary 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 28 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
RESOLUTIONS - N/A 30 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 14 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 23 March 2006
SA - Shares agreement 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
123 - Notice of increase in nominal capital 05 May 2005
CERTNM - Change of name certificate 05 April 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 04 October 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
CERT10 - Re-registration of a company from public to private 22 July 2004
MAR - Memorandum and Articles - used in re-registration 22 July 2004
53 - Application by a public company for re-registration as a private company 22 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 05 March 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 29 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 18 October 2001
AUD - Auditor's letter of resignation 26 July 2001
AUD - Auditor's letter of resignation 12 July 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
AA - Annual Accounts 22 July 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 30 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 25 July 1995
RESOLUTIONS - N/A 13 April 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 12 July 1994
288 - N/A 20 March 1994
363x - Annual Return 15 November 1993
353a - Register of members in non-legible form 23 August 1993
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 August 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 21 July 1992
287 - Change in situation or address of Registered Office 24 March 1992
363x - Annual Return 22 October 1991
AA - Annual Accounts 16 July 1991
363x - Annual Return 02 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1990
MEM/ARTS - N/A 11 December 1989
RESOLUTIONS - N/A 01 December 1989
CERTNM - Change of name certificate 01 December 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 01 December 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 November 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
287 - Change in situation or address of Registered Office 29 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1989
RESOLUTIONS - N/A 28 November 1989
123 - Notice of increase in nominal capital 28 November 1989
NEWINC - New incorporation documents 10 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

A registered charge 24 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.