About

Registered Number: 04457266
Date of Incorporation: 10/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP

 

Suffolk Pine Ltd was founded on 10 June 2002 and has its registered office in Suffolk. We do not know the number of employees at this organisation. This business has 2 directors listed as Pretty, Anthony Robert, Smith, Raymond John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRETTY, Anthony Robert 10 June 2002 10 June 2002 1
SMITH, Raymond John 10 June 2002 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 10 June 2019
AA01 - Change of accounting reference date 01 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 25 March 2010
AD01 - Change of registered office address 15 February 2010
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 05 November 2008
AA - Annual Accounts 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
123 - Notice of increase in nominal capital 05 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 April 2004
288b - Notice of resignation of directors or secretaries 13 July 2003
363s - Annual Return 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
RESOLUTIONS - N/A 04 September 2002
123 - Notice of increase in nominal capital 04 September 2002
287 - Change in situation or address of Registered Office 18 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.