HAFOD SUNTIME COMPANY LIMITED(THE) - PRESTON


Company Profile Company Filings

Overview

HAFOD SUNTIME COMPANY LIMITED(THE) is a Private Limited Company from PRESTON and has the status: Active.
HAFOD SUNTIME COMPANY LIMITED(THE) was incorporated 41 years ago on 14/02/1983 and has the registered number: 01699049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HAFOD SUNTIME COMPANY LIMITED(THE) - PRESTON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FAIR VIEW CATFORTH ROAD
PRESTON
LANCS
PR4 0HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MAE CAMPBELL Sep 1944 British Director 2019-04-27 CURRENT
ROBERT WILLIAM STEELE Nov 1942 British Director 1998-03-20 CURRENT
MR HENRY SHARP Mar 1954 British Director 2016-03-16 CURRENT
JOHN ROSS Sep 1940 British Director 1996-07-01 CURRENT
MRS ELIZABETH MCROBERTS May 1943 British Director 2018-06-01 CURRENT
PAUL JOHN RENNIE MARTIN Jul 1965 British Director 2002-11-01 CURRENT
ALISTAIR MARTIN Nov 1944 British Director 1995-11-01 CURRENT
JOHN GRAHAM DUNCAN Dec 1952 British Director 2007-04-06 CURRENT
MR GARY KENNETH CRETCH May 1965 British Director 2022-05-31 CURRENT
MISS BEVERLEY SHARP May 1979 British Director 2018-04-28 CURRENT
MR HENRY SHARP Secretary 2022-10-01 CURRENT
BRIAN JAMES MANN Sep 1939 British Director 1995-03-01 UNTIL 2022-05-31 RESIGNED
MR GERALD CLAUDE PLOWRIGHT Dec 1925 British Director RESIGNED
IAIN MARTIN Jul 1940 British Director 1999-04-19 UNTIL 2016-03-16 RESIGNED
MR ALASTAIR ALFRED MAYNE May 1933 British Director RESIGNED
MR JOHN MCROBERTS Feb 1934 British Director 2013-02-11 UNTIL 2018-06-01 RESIGNED
MR ERIC RAYMOND NEWALL Nov 1944 British Director 2011-09-06 UNTIL 2018-04-28 RESIGNED
MR CHRISTOPHER EDWARD TASSELL Oct 1947 British Director 1997-01-01 UNTIL 2004-07-01 RESIGNED
SANDRA MANN Secretary 1998-03-07 UNTIL 2005-04-02 RESIGNED
MRS MARGARET LOUISE MAYNE Secretary RESIGNED
ELEANOR STEELE Secretary 2005-04-02 UNTIL 2013-03-16 RESIGNED
MR JOHN GRAHAM DUNCAN Secretary 2013-03-16 UNTIL 2022-10-01 RESIGNED
MR HARRY COWAN Apr 1920 British Director RESIGNED
MR JAMES GILMOUR CULLEN Oct 1931 British Director RESIGNED
RAYMOND GEORGE WOOLLETT Jan 1933 British Director 1995-01-09 UNTIL 2000-01-29 RESIGNED
ANTHONY ROBERT HARRIS Feb 1946 British Director RESIGNED
MRS ALICE JULIA RUSLING Jun 1924 British Director RESIGNED
MR GEORGE RUSLING Jun 1924 British Director RESIGNED
MR ROY SEDDON Mar 1937 British Director RESIGNED
GORDON LOWTHER CAMPBELL Aug 1943 British Director 2004-07-19 UNTIL 2018-12-31 RESIGNED
CRAIG JOHN WALKER Jul 1951 British Director 2000-01-03 UNTIL 2011-09-06 RESIGNED
MR IAN GEORGE ALEXANDER WALKER Jun 1921 British Director 1993-06-28 UNTIL 1994-03-17 RESIGNED
MR IAN GEORGE ALEXANDER WALKER Jun 1921 British Director 1992-04-22 UNTIL 1995-10-26 RESIGNED
RACHEL ELIZABETH WALKER Dec 1928 British Director 1995-10-27 UNTIL 1998-05-25 RESIGNED
MR ALEC LITTLE Nov 1930 British Director RESIGNED
SHIRLEY BABETTE CULLEN Aug 1934 British Director 2003-04-01 UNTIL 2007-04-03 RESIGNED
MR DEREK ELLIS Jul 1927 British Director RESIGNED
MRS ELLA JEAN CUSTERSON Nov 1922 British Director RESIGNED
MRS DIANE BLAKEY Sep 1950 British Director RESIGNED
ELAINE BROOK Feb 1954 British Director 1994-09-01 UNTIL 1997-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEYLAND GOLF CLUB LIMITED LEYLAND Active SMALL 93110 - Operation of sports facilities
NOUP SUNTIME COMPANY LIMITED(THE) KENT Active MICRO ENTITY 55900 - Other accommodation
PEAK SUNTIME COMPANY LIMITED(THE) NORWICH ENGLAND Active MICRO ENTITY 55900 - Other accommodation
QUORN SUNTIME COMPANY LIMITED(THE) WEST YORKSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RATHAN SUNTIME COMPANY LIMITED(THE) BROCKENHURST ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PACER COMPONENTS LIMITED REDDITCH ENGLAND Active AUDIT EXEMPTION SUBSI 27900 - Manufacture of other electrical equipment
ANGLO AMERICAN AUSTRALIA INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
VIRULITE DISTRIBUTION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 32500 - Manufacture of medical and dental instruments and supplies
1072 TECHNOLOGY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
EMINUS PRECISION LIMITED READING ENGLAND Dissolved... DORMANT 74990 - Non-trading company
PACER THERAPEUTICS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
ZICON LIMITED LONDON Dissolved... DORMANT 65300 - Pension funding
TILCON SCOTLAND LIMITED STRATHCLYDE BUSINESS PARK Active DORMANT 99999 - Dormant Company
TARMAC CALEDONIAN LIMITED STRATHCLYDE BUSINESS PARK Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
KILNAUGHTON ESTATES LIMITED GLASGOW Dissolved... DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Hafod Suntime Company Limited (The) - Accounts to registrar (filleted) - small 23.2.5 2024-03-27 31-12-2023 £3,176 Cash £11,896 equity
Hafod Suntime Company Limited (The) - Accounts to registrar (filleted) - small 23.1.2 2023-05-10 31-12-2022 £3,122 Cash £12,942 equity
Hafod Suntime Company Limited (The) - Accounts to registrar (filleted) - small 18.2 2022-03-30 31-12-2021 £3,218 Cash £14,200 equity
Hafod Suntime Company Limited (The) - Accounts to registrar (filleted) - small 18.2 2020-06-27 31-12-2019 £2,185 Cash £15,717 equity
The Hafod Suntime Company Limited - Accounts to registrar (filleted) - small 18.2 2019-08-13 31-12-2018 £2,535 Cash £17,481 equity
The Hafod Suntime Company Limited - Accounts to registrar (filleted) - small 18.1 2018-05-24 31-12-2017 £2,065 Cash £18,570 equity
The Hafod Suntime Company Limited - Accounts to registrar - small 16.3d 2017-03-07 31-12-2016 £2,266 Cash £20,456 equity
The Hafod Suntime Company Limited - Abbreviated accounts 16.1 2016-09-01 31-12-2015 £2,229 Cash £19,920 equity
The Hafod Suntime Company Limited - Limited company - abbreviated - 11.6 2015-05-09 31-12-2014 £3,015 Cash £19,884 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALIKA BOUTIQUE (PRESTON) LTD PRESTON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LALA CLOTHING LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear