About

Registered Number: 04859302
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Founded in 2003, Sudbury T C Ltd has its registered office in Ipswich, it's status is listed as "Active". There are 4 directors listed for Sudbury T C Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINS, Angela Elizabeth 07 August 2003 - 1
MILLINS, George Henry 07 August 2003 - 1
MILLINS, George David 07 August 2003 - 1
CUTMORE, Marie Sarah 07 August 2003 19 February 2010 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 August 2018
RESOLUTIONS - N/A 26 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2018
SH08 - Notice of name or other designation of class of shares 26 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 19 August 2016
SH03 - Return of purchase of own shares 17 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 04 September 2015
RESOLUTIONS - N/A 27 April 2015
SH19 - Statement of capital 27 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2015
CAP-SS - N/A 27 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.