About

Registered Number: 06323031
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: St Georges, Cressingham Road, Saham Toney, Norfolk, IP25 7AA

 

Having been setup in 2007, Su-bridge Pet Supplies Ltd has its registered office in Saham Toney. Manning, Brian Robert William, Manning, Ian Robert are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Brian Robert William 25 July 2007 - 1
MANNING, Ian Robert 25 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
MA - Memorandum and Articles 24 April 2020
CC04 - Statement of companies objects 22 April 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 September 2018
PSC07 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 August 2013
MR01 - N/A 06 August 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 July 2012
AAMD - Amended Accounts 23 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 11 January 2010
RT01 - Application for administrative restoration to the register 06 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
225 - Change of Accounting Reference Date 28 July 2008
RESOLUTIONS - N/A 03 June 2008
123 - Notice of increase in nominal capital 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 14 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.