Sudden Solutions Limited BURY


Founded in 1989, Sudden Solutions, classified under reg no. 02410300 is an active company. Currently registered at The Exchange BL9 0DN, Bury the company has been in the business for 35 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Richard T., appointed on 30 May 2012. In addition, a secretary was appointed - Richard T., appointed on 30 May 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sudden Solutions Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02410300
Date of Incorporation Wed, 2nd Aug 1989
Industry Dormant Company
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Richard T.

Position: Secretary

Appointed: 30 May 2012

Richard T.

Position: Director

Appointed: 30 May 2012

Stephen C.

Position: Secretary

Resigned: 25 April 1994

John T.

Position: Secretary

Appointed: 14 May 2008

Resigned: 30 May 2012

Nicholas F.

Position: Director

Appointed: 09 May 2008

Resigned: 22 March 2022

John T.

Position: Director

Appointed: 21 May 2001

Resigned: 30 May 2012

Douglas R.

Position: Director

Appointed: 10 November 2000

Resigned: 22 September 2001

Simon G.

Position: Director

Appointed: 10 November 2000

Resigned: 03 May 2001

Andrew M.

Position: Director

Appointed: 01 February 1995

Resigned: 03 May 2001

Mervyn M.

Position: Secretary

Appointed: 25 April 1994

Resigned: 14 May 2008

Keith T.

Position: Director

Appointed: 30 January 1992

Resigned: 02 May 2008

Mervyn M.

Position: Director

Appointed: 30 January 1992

Resigned: 14 May 2008

Mark C.

Position: Director

Appointed: 30 January 1992

Resigned: 19 November 1993

Gerald E.

Position: Director

Appointed: 30 January 1992

Resigned: 31 December 1996

Jennifer M.

Position: Director

Appointed: 30 January 1992

Resigned: 06 January 1994

Richard W.

Position: Director

Appointed: 02 August 1991

Resigned: 30 January 1992

John R.

Position: Director

Appointed: 02 August 1991

Resigned: 30 January 1992

Stephen C.

Position: Director

Appointed: 02 August 1991

Resigned: 22 January 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is George L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

George L.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas F.

Notified on 2 August 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors7 6397 6397 6397 6397 6397 6397 6397 639
Other Debtors7 6397 6397 6397 6397 6397 6397 6397 639
Other
Average Number Employees During Period   22221
Total Assets Less Current Liabilities7 6397 6397 6397 6397 6397 6397 6397 639

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (6 pages)

Company search

Advertisements