SUNNYCROFT HOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05703442. The registration start date is February 9, 2006. The current status is Liquidation.
Company Number | 05703442 |
Company Name | SUNNYCROFT HOMES LIMITED |
Registered Address |
79 Caroline Street Birmingham B3 1UP |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2006-02-09 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2018-09-30 |
Accounts Last Update | 2016-12-31 |
Returns Due Date | 2017-03-09 |
Returns Last Update | 2016-02-09 |
Confirmation Statement Due Date | 2019-02-23 |
Confirmation Statement Last Update | 2018-02-09 |
Information Source | source link |
SIC Code | Industry |
---|---|
87100 | Residential nursing care facilities |
Address |
79 CAROLINE STREET |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
Entity Name | Office Address |
---|---|
03773083 LTD. | 79 Caroline Street, Birmingham, B3 1UP |
SECAL BY GENIUS FACADES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
LEGNA RESTAURANT LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
THE NAIL SHACK LTD | 79 Caroline Street, Birmingham, B3 1UP |
E.R.D LTD | 79 Caroline Street, Birmingham, B3 1UP |
COMMERCIAL SPARES LTD | 79 Caroline Street, Birmingham, B3 1UP |
BYRNE MARTIN LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
STAG MIDLANDS PROPERTIES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
CHEQUERS WEALTH LTD | 79 Caroline Street, Birmingham, B3 1UP |
PROJECT FIELD BIDCO LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CURRIE, Josephine | Secretary (Active) | 4 Barnetts Lane, Kidderminster, Worcestershire, DY10 3HR | / 3 October 2006 |
/ |
|
CURRIE, Ian Roy | Director (Active) | 39 Oldnall Road, Kidderminster, Worcestershire, DY10 3HW | May 1951 / 3 October 2006 |
British / England |
Health Care |
CURRIE, Josephine | Director (Active) | 4 Barnetts Lane, Kidderminster, Worcestershire, DY10 3HR | October 1952 / 3 October 2006 |
British / England |
Health Care |
BRADLEY, Emma | Secretary (Resigned) | 12 Perrins Lane, Wollescote, Stourbridge, West Midlands, DY9 8XR | / 9 February 2006 |
/ |
|
COPSEY, Peter Bernard | Director (Resigned) | Crossways, Hobro, Wolverley, Kidderminster, Worcestershire, DY11 5TB | May 1955 / 9 February 2006 |
British / United Kingdom |
Solicitor |
SARLL, Peter | Director (Resigned) | The Tangles Crumpsbrook, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8ND | November 1954 / 31 July 2008 |
British / England |
Healthcare |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
SIC Code | 87100 - Residential nursing care facilities |
Please provide details on SUNNYCROFT HOMES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.