The Sure Chill Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Trade Debtors £2,028,242 -34.94% Employees £10 -30.01% Total assets £415,714 -839.30%
BRIGHTLITE IMPORT EXPORT LIMITED
BRIGHT LIGHT SOLAR LTD.
SOLAR HORIZON LIMITED
TRUE ENERGY LIMITED
Company type Private Limited Company , Active Company Number 04619553 Record last updated Saturday, January 20, 2024 11:10:51 AM UTC Official Address 22 Pendre Enterprise Park Tywyn There are 14 companies registered at this street
Postal Code LL369LW Sector Other engineering activities
Visits Document Type Publication date Download link Registry Jan 18, 2024 Appointment of a man as Novastar Associate Investment Director and Director Registry Dec 20, 2023 Resignation of one Director (a man) Registry Sep 1, 2023 Three appointments: 3 men Registry Aug 24, 2023 Resignation of one Director (a man) Registry Dec 21, 2022 Resignation of one Secretary (a man) Registry Dec 21, 2022 Appointment of a man as Secretary Registry Nov 25, 2022 Appointment of a man as Medical General Manager and Director Registry Oct 27, 2022 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Registry Oct 27, 2022 Appointment of a man as Secretary Registry Mar 15, 2022 Resignation of one Secretary (a man) Registry Mar 15, 2022 Appointment of a woman as Secretary Registry Jan 4, 2022 Resignation of one Director (a man) Registry Nov 1, 2021 Resignation of one Director (a man) 4619... Registry Sep 3, 2021 Appointment of a man as Chief Executive Officer and Director Registry Jun 24, 2021 Resignation of one Director (a man) Registry Jan 4, 2021 Resignation of one Director (a man) 4619... Registry Oct 20, 2020 Resignation of one Director (a man) Registry Aug 31, 2020 Resignation of one Director (a man) 4619... Registry Sep 25, 2019 Resignation of one Director (a man) Registry Jun 30, 2019 Two appointments: 2 men Registry May 30, 2019 Appointment of a man as Director Registry Feb 26, 2019 Appointment of a man as Director and Accountant Registry Oct 1, 2018 Resignation of one Director (a man) Registry Oct 1, 2018 Appointment of a man as Director Registry Sep 21, 2018 Resignation of one Director (a man) Registry Dec 22, 2017 Appointment of a man as Secretary Registry Nov 15, 2017 Appointment of a man as Chartered Engineer and Director Registry Nov 10, 2016 Appointment of a man as Director and Company Director Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Registry Dec 12, 2014 Appointment of a man as Secretary Registry Jul 22, 2014 Appointment of a man as Director Registry Jul 17, 2014 Appointment of a man as Director and Chief Executive Registry Jul 1, 2014 Resignation of one Director Registry Jun 30, 2014 Resignation of one Consultant and one Director (a man) Registry Feb 12, 2014 Resignation of one Director Registry Feb 11, 2014 Resignation of one Company Director and one Director (a man) Registry Dec 20, 2013 Annual return Financials Aug 28, 2013 Annual accounts Registry Apr 3, 2013 Change of name certificate Registry Apr 3, 2013 Notice of change of name nm01 - resolution Registry Apr 3, 2013 Company name change Registry Mar 28, 2013 Change of name 10 Registry Mar 28, 2013 Notice of change of name nm01 - resolution Registry Dec 19, 2012 Annual return Registry Nov 20, 2012 Appointment of a man as Director Registry Nov 20, 2012 Appointment of a woman as Director Registry Nov 19, 2012 Return of allotment of shares Registry Nov 19, 2012 Appointment of a man as Director Registry Nov 19, 2012 Appointment of a man as Director 4619... Registry Nov 7, 2012 Four appointments: 3 men and a woman Financials May 17, 2012 Annual accounts Registry Apr 5, 2012 Authorised allotment of shares and debentures Registry Apr 2, 2012 Return of allotment of shares Registry Dec 21, 2011 Annual return Registry Oct 17, 2011 Two appointments: 2 men Registry Aug 15, 2011 Company name change Financials Jul 12, 2011 Annual accounts Registry Jul 5, 2011 Return of allotment of shares Registry May 4, 2011 Return of allotment of shares 4619... Registry Feb 18, 2011 Appointment of a man as Director Registry Feb 17, 2011 Appointment of a man as Director and Company Director Financials Jan 5, 2011 Annual accounts Registry Dec 23, 2010 Annual return Registry Nov 16, 2010 Change of registered office address Registry Nov 1, 2010 Change of name certificate Registry Nov 1, 2010 Notice of change of name nm01 - resolution Registry Nov 1, 2010 Return of allotment of shares Registry Nov 1, 2010 Return of allotment of shares 4619... Registry Nov 1, 2010 Company name change Registry Oct 11, 2010 Return of allotment of shares Registry Oct 11, 2010 Return of allotment of shares 4619... Registry Aug 6, 2010 Return of allotment of shares Registry Jul 15, 2010 Return of allotment of shares 4619... Registry Jun 1, 2010 Return of allotment of shares Registry Apr 1, 2010 Return of allotment of shares 4619... Registry Feb 2, 2010 Return of allotment of shares Registry Jan 8, 2010 Return of allotment of shares 4619... Registry Dec 21, 2009 Annual return Registry Dec 21, 2009 Change of particulars for director Registry Dec 21, 2009 Change of particulars for director 4619... Registry Dec 21, 2009 Change of particulars for director Registry Dec 17, 2009 Resignation of one Director Registry Dec 16, 2009 Appointment of a man as Director Registry Dec 9, 2009 Appointment of a man as Director and Consultant Registry Nov 30, 2009 Resignation of one Managing Director and one Director (a man) Registry Nov 18, 2009 Change of registered office address Financials Oct 13, 2009 Annual accounts Registry May 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 7, 2009 Appointment of a man as Director Registry Apr 1, 2009 Appointment of a man as Director 4619... Registry Apr 1, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 23, 2008 Annual return Financials Nov 28, 2008 Annual accounts Registry Sep 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 8, 2008 Particulars of a mortgage or charge Registry Feb 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 11, 2008 Annual return Registry Sep 25, 2007 Appointment of a director Registry Sep 20, 2007 Appointment of a man as Managing Director and Director