About

Registered Number: 06231277
Date of Incorporation: 30/04/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Hillside House, Dormston Trading Estate, Dudley, DY1 2UF,

 

Based in Dudley, Suspa Uk Ltd was founded on 30 April 2007. The company is registered for VAT. Meier, Christian Stefan, Mintgen, Rolf, Benter, Roland Kurt Wilhelm, Penuela Rueda, Reinaldo, Stahl, Karl Timo, Wengler, Michael Markus, Dr, Wolf, Herbert are listed as the directors of the business. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIER, Christian Stefan 01 March 2013 - 1
MINTGEN, Rolf 13 November 2017 - 1
BENTER, Roland Kurt Wilhelm 01 March 2013 30 November 2013 1
PENUELA RUEDA, Reinaldo 30 April 2007 12 November 2012 1
STAHL, Karl Timo 12 November 2012 13 November 2017 1
WENGLER, Michael Markus, Dr 11 August 2010 01 March 2013 1
WOLF, Herbert 30 April 2007 11 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 March 2019
PSC01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AD01 - Change of registered office address 29 August 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 14 February 2014
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 12 July 2010
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 31 March 2008
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.