ODHAR SUNTIME COMPANY LIMITED(THE)
Overview
Company Name | ODHAR SUNTIME COMPANY LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01769922 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ODHAR SUNTIME COMPANY LIMITED(THE)?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ODHAR SUNTIME COMPANY LIMITED(THE) located?
Registered Office Address | 6 Woodbottom WF14 8HF Mirfield West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ODHAR SUNTIME COMPANY LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ODHAR SUNTIME COMPANY LIMITED(THE)?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ODHAR SUNTIME COMPANY LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Wendy Sowden as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lynn Margaret Moxon as a director on Mar 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Director's details changed for Mr Stuart Martin Wilson on Jun 25, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mrs Wendy Sowden on Nov 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Wendy Sowden as a director on Nov 12, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Lynn Margaret Moxon as a director on Oct 30, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of ODHAR SUNTIME COMPANY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMIRTHWAITE, Alan | Secretary | Woodbottom WF14 8HF Mirfield 6 West Yorkshire | British | 173980220001 | ||||||
MOXON, Bruce | Director | Church Lane WF14 9HU Mirfield 14 West Yorkshire England | England | British | Operations Manager | 193028600001 | ||||
MOXON, Lesley | Director | Church Lane WF14 9HU Mirfield 14 West Yorkshire England | England | British | Teacher | 193028630001 | ||||
MOXON, Stewart John | Director | Hopton Hall Lane Upper Hopton WF14 8EL Mirfield 11d West Yorkshire | England | British | Company Director | 84016850002 | ||||
OVEREND, Gary Brendon | Director | Edward Close Southowram HX3 9SP Halifax 53 England | England | British | Emergency Call Operator | 217555040001 | ||||
OVEREND, Harry | Director | 15 Wellhouse Close WF14 0BQ Mirfield West Yorkshire | England | British | Retired | 18807480001 | ||||
SMIRTHWAITE, Alan John | Director | Woodbottom WF14 8HF Mirfield 6 West Yorkshire | England | British | Retired | 151297240001 | ||||
TAYLOR, Kevin | Director | 57 Larkhill Ashurst WN8 6TE Skelmersdale Lancashire | England | British | Engineer | 18807470001 | ||||
WILSON, Stuart Martin | Director | Haigh Moor Road Tingley WF3 1EJ Wakefield 153 England | England | British | Retired | 83351780003 | ||||
WITTS, Angela Ann | Director | 150 Chambersbury Lane HP3 8BE Hemel Hempstead Hertfordshire | England | British | Florist | 33130370001 | ||||
OVEREND, Harry | Secretary | 15 Wellhouse Close WF14 0BQ Mirfield West Yorkshire | British | Station Commander Fir | 18807480001 | |||||
SANDERS, Colin | Secretary | 21 Park House Road Low Moor BD12 0NN Bradford West Yorkshire | British | 18807450001 | ||||||
ASQUITH, Cyril | Director | 6 Chapel Street Calverley LS28 5PS Pudsey West Yorkshire | British | Retired | 18807490001 | |||||
BECKWITH, Eric William | Director | 2 Ryder Gardens LS8 1JS Leeds West Yorkshire | British | Retired | 18807500001 | |||||
BOSTOCK, Gerald Edward | Director | 8 Lumb Lane Roberttown WF15 7QH Liversedge West Yorkshire | British | Retired | 37671570001 | |||||
GAVAGHAN, Colin | Director | 2 Station Road Giggleswick BD24 0AB Settle North Yorkshire | British | Retired | 60314650002 | |||||
GELDER, David Ian | Director | 372 Bradley Road Bradley HD2 1PU Huddersfield West Yorkshire | Great Britain | British | Company Director | 1998210001 | ||||
GOODLIFFE, Peter Derek | Director | 43 Rose Park Rowtown KT15 1HA Weybridge Surrey | British | College Lecturer | 9362530001 | |||||
HAMMOND, David Edward | Director | 275 Whitechapel Road Scholes BD19 6HN Cleckheaton West Yorkshire | British | Company Director | 9323930001 | |||||
JAMIESON, Norman Blyth | Director | 1 March Pines Blackhall EH4 3PF Edinburgh Midlothian | British | Retired | 18807460001 | |||||
MOXON, Lynn Margaret | Director | Hopton Hall Lane WF14 8EL Mirfield 11d England | England | British | Retired | 217843570001 | ||||
SANDERS, Colin | Director | 21 Park House Road Low Moor BD12 0NN Bradford West Yorkshire | British | Commercial Administration Manager | 18807450001 | |||||
SOWDEN, Wendy | Director | Brattleby LN1 2SQ Lincoln The Barn England | England | British | Retired | 240154100002 | ||||
STEWART, Carol Ann | Director | 23 Fairlie Oakwood Park G74 4SF Stewartfield East Kilbride | British | Schoolteacher | 41680010001 | |||||
WITTS, Vera Dorothy | Director | Heathway 103 Heath Road DA1 3NR Dartford Kent | British | Retired | 13653650001 |
What are the latest statements on persons with significant control for ODHAR SUNTIME COMPANY LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Nov 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0