General information

Name:

Suechelec Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 06622029

Incorporation date: 2008-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Suechelec Limited could be reached at 840 Ibis Court Centre Park, in Warrington. The firm zip code is WA1 1RL. Suechelec has been present in this business since the company was set up on 2008-06-17. The firm registered no. is 06622029. This firm's classified under the NACE and SIC code 74100 and their NACE code stands for specialised design activities. Suechelec Ltd reported its account information for the financial period up to 2022-06-30. The business latest annual confirmation statement was released on 2023-06-17.

There is a number of two directors overseeing this particular company at the moment, including Elizabeth J. and David J. who have been carrying out the directors obligations for 10 years.

Executives with significant control over the firm are: David J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Elizabeth J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth J.

Role: Director

Appointed: 30 March 2014

Latest update: 9 February 2024

David J.

Role: Director

Appointed: 17 June 2008

Latest update: 9 February 2024

People with significant control

David J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elizabeth J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

31 Brundall Crescent Cyntwell

Post code:

CF5 4RU

City / Town:

Cardiff

HQ address,
2013

Address:

31 Brundall Crescent Cyntwell

Post code:

CF5 4RU

City / Town:

Cardiff

HQ address,
2014

Address:

125 Chester Road

Post code:

SG1 4LA

City / Town:

Stevenage

HQ address,
2015

Address:

125 Chester Road

Post code:

SG1 4LA

City / Town:

Stevenage

HQ address,
2016

Address:

125 Chester Road

Post code:

SG1 4LA

City / Town:

Stevenage

Accountant/Auditor,
2014

Name:

Sjd Accountancy Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2013 - 2012

Name:

Sjd (south West) Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Sjd Accountancy Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Closest Companies - by postcode