About

Registered Number: 01822885
Date of Incorporation: 07/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Unit 55 Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ

 

Based in Driffield, East Riding Of Yorkshire, Sulair Services Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". The current directors of the business are Lynch, Kerry, Lee, Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Lesley N/A 30 October 1996 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Kerry 24 October 1997 10 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 01 November 2018
PSC04 - N/A 01 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 30 October 2017
PSC07 - N/A 27 October 2017
CS01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 14 November 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 07 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 26 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
363s - Annual Return 07 November 2003
363s - Annual Return 05 December 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 21 December 1999
287 - Change in situation or address of Registered Office 09 December 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
363s - Annual Return 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
AA - Annual Accounts 14 November 1997
363a - Annual Return 20 March 1997
AA - Annual Accounts 15 December 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 03 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1995
AA - Annual Accounts 03 February 1995
363x - Annual Return 09 November 1994
288 - N/A 03 August 1994
395 - Particulars of a mortgage or charge 21 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 07 January 1994
288 - N/A 07 January 1994
AA - Annual Accounts 05 February 1993
363b - Annual Return 15 December 1992
288 - N/A 17 July 1992
AA - Annual Accounts 23 June 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 19 August 1991
363 - Annual Return 31 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 30 August 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 07 February 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 02 August 1989
395 - Particulars of a mortgage or charge 12 May 1989
395 - Particulars of a mortgage or charge 12 May 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 29 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
395 - Particulars of a mortgage or charge 30 October 1987
395 - Particulars of a mortgage or charge 30 October 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
395 - Particulars of a mortgage or charge 12 August 1987
287 - Change in situation or address of Registered Office 29 December 1986
395 - Particulars of a mortgage or charge 25 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
395 - Particulars of a mortgage or charge 29 October 1986
288 - N/A 28 October 1986
MISC - Miscellaneous document 07 June 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Fully Satisfied

N/A

Legal charge 13 April 1994 Fully Satisfied

N/A

Debenture 17 August 1990 Fully Satisfied

N/A

Aircraft mortgage 08 May 1989 Fully Satisfied

N/A

Legal charge 26 October 1987 Fully Satisfied

N/A

Legal charge 26 October 1987 Fully Satisfied

N/A

Aircraft mortgage 12 August 1987 Fully Satisfied

N/A

Mortgage debenture 19 November 1986 Fully Satisfied

N/A

Aircraft mortgage 29 October 1986 Fully Satisfied

N/A

Debenture 18 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.