About

Registered Number: 05542365
Date of Incorporation: 22/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ducie Works, 107 Hulme Hall Lane, Manchester, Greater Manchester, M40 8HH

 

Sudlows South Ltd was founded on 22 August 2005 and has its registered office in Manchester, it's status at Companies House is "Active". The current directors of Sudlows South Ltd are listed as Nield, Philip Roy, Hirst, Andrew David, Nield, Philip Roy in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Andrew David 14 November 2016 - 1
NIELD, Philip Roy 14 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
NIELD, Philip Roy 31 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 17 December 2019
AA01 - Change of accounting reference date 28 June 2019
MR01 - N/A 23 January 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 15 September 2017
PSC02 - N/A 07 September 2017
AA - Annual Accounts 09 May 2017
AP03 - Appointment of secretary 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 13 February 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 August 2011
RESOLUTIONS - N/A 24 June 2011
CERTNM - Change of name certificate 10 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.