About

Registered Number: 01806502
Date of Incorporation: 05/04/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 D 1, Claymore Tame Valley Industrial Estate, Wilnecote, Tamworth, Staffordshire, B77 5DQ

 

Based in Tamworth in Staffordshire, Suncream Dairies Ltd was founded on 05 April 1984, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Manfredi, Susan Rebecca, Manfredi, Susan Marjorie, Thirlby, Sarah Domenica, Manfredi, Domenico are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANFREDI, Susan Rebecca 01 July 1996 - 1
MANFREDI, Susan Marjorie N/A - 1
THIRLBY, Sarah Domenica 01 July 1996 - 1
MANFREDI, Domenico N/A 20 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 03 June 2019
MR04 - N/A 19 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 27 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 12 March 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 26 September 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 07 January 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 27 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 October 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 February 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 08 October 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 09 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 25 July 1993
RESOLUTIONS - N/A 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
123 - Notice of increase in nominal capital 09 July 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 24 August 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 10 September 1991
363a - Annual Return 28 January 1991
AUD - Auditor's letter of resignation 04 January 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 03 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 23 December 1987
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
NEWINC - New incorporation documents 05 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2006 Outstanding

N/A

Single debenture 29 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.