About

Registered Number: 03502062
Date of Incorporation: 30/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR,

 

Suffolk Motors (Newmarket) Ltd was registered on 30 January 1998, it has a status of "Active". The companies directors are listed as Pettitt, Frank, Ward, Neville James, Glass Parker, Philip Alan, Reynolds, Nicholas Edward, Smith, Gary at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTITT, Frank 30 April 2001 - 1
WARD, Neville James 30 June 2020 - 1
GLASS PARKER, Philip Alan 30 January 1998 30 April 2001 1
REYNOLDS, Nicholas Edward 30 January 1998 30 April 2009 1
SMITH, Gary 30 April 2009 30 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 27 February 2020
SH01 - Return of Allotment of shares 15 November 2019
SH01 - Return of Allotment of shares 15 November 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 20 July 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 09 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
RESOLUTIONS - N/A 09 October 2009
SH01 - Return of Allotment of shares 09 October 2009
AP01 - Appointment of director 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
SH03 - Return of purchase of own shares 09 October 2009
AA - Annual Accounts 07 October 2009
AA01 - Change of accounting reference date 07 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 06 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 06 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
225 - Change of Accounting Reference Date 24 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.