Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULAIR SERVICES LIMITED
Company Information for

SULAIR SERVICES LIMITED

UNIT 55, KELLEYTHORPE INDUSTRIAL ESTATE, DRIFFIELD, EAST RIDING OF YORKSHIRE, YO25 9DJ,
Company Registration Number
01822885
Private Limited Company
Active

Company Overview

About Sulair Services Ltd
SULAIR SERVICES LIMITED was founded on 1984-06-07 and has its registered office in Driffield. The organisation's status is listed as "Active". Sulair Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SULAIR SERVICES LIMITED
 
Legal Registered Office
UNIT 55
KELLEYTHORPE INDUSTRIAL ESTATE
DRIFFIELD
EAST RIDING OF YORKSHIRE
YO25 9DJ
Other companies in YO25
 
Filing Information
Company Number 01822885
Company ID Number 01822885
Date formed 1984-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULAIR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SULAIR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL SULLIVAN
Company Secretary 1998-10-28
NICHOLAS PAUL SULLIVAN
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY SULLIVAN
Director 1992-10-22 2017-09-29
KERRY LYNCH
Company Secretary 1997-10-24 1998-09-10
ANTHONY LANCELOT PARKER
Company Secretary 1992-10-22 1997-10-23
LESLEY LEE
Director 1992-10-22 1996-10-30
ANTHONY LANCELOT PARKER
Director 1992-10-22 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL SULLIVAN BETTER DRIVES SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
NICHOLAS PAUL SULLIVAN DRIFFIELD PLANT HIRE LIMITED Company Secretary 2004-07-21 CURRENT 2004-07-21 Active
NICHOLAS PAUL SULLIVAN SULAIR HOLDINGS LIMITED Company Secretary 1998-10-28 CURRENT 1986-03-12 Active
NICHOLAS PAUL SULLIVAN RAYSUL HOLDINGS LIMITED Company Secretary 1998-10-20 CURRENT 1986-04-18 Active
NICHOLAS PAUL SULLIVAN SEAMER PROPERTIES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
NICHOLAS PAUL SULLIVAN BDS PROPERTIES (YORKSHIRE) LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
NICHOLAS PAUL SULLIVAN SULAIR HOLDINGS LIMITED Director 2013-07-23 CURRENT 1986-03-12 Active
NICHOLAS PAUL SULLIVAN BDS ELECTRICS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2017-11-21
NICHOLAS PAUL SULLIVAN BETTER DRIVES LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
NICHOLAS PAUL SULLIVAN BETTER DRIVES SERVICES LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
NICHOLAS PAUL SULLIVAN DRIFFIELD PLANT HIRE LIMITED Director 2004-07-21 CURRENT 2004-07-21 Active
NICHOLAS PAUL SULLIVAN BDS (YORKSHIRE) LIMITED Director 1999-09-10 CURRENT 1998-04-21 Active
NICHOLAS PAUL SULLIVAN RAYSUL HOLDINGS LIMITED Director 1999-09-01 CURRENT 1986-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21Current accounting period extended from 31/03/24 TO 30/09/24
2023-09-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 2023-03-14
2023-03-14Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 2023-03-14
2023-03-14SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL SULLIVAN on 2023-03-14
2023-03-14Director's details changed for Mr Nicholas Paul Sullivan on 2023-03-14
2022-11-07CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-05-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-05-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-01PSC04Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 2017-09-28
2018-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-27PSC07CESSATION OF PAUL ANTHONY SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SULLIVAN / 06/04/2016
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN SULLIVAN / 06/04/2016
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SULLIVAN / 06/04/2016
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SULLIVAN
2017-05-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0122/10/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0122/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0122/10/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0122/10/11 ANNUAL RETURN FULL LIST
2011-10-27CH01Director's details changed for Mr Nicholas Paul Sullivan on 2011-10-22
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-02AR0122/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SULLIVAN / 22/10/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SULLIVAN / 22/10/2010
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-27AR0122/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SULLIVAN / 22/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SULLIVAN / 22/10/2009
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10288aDIRECTOR APPOINTED NICHOLAS PAUL SULLIVAN
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-22AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-25363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 27 MAIN STREET CAYTON SCARBOROUGH NORTH YORKSHIRE YO11 3RS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 12 QUAY ROAD BRIDLINGTON YORKSHIRE YO15 2AD
2003-11-07363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2002-12-05363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: BEAUVAIS & FOSTER 8 KING STREET BRIDLINGTON NORTH HUMBERSIDE YO15 2DD
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: VAGGERS LYNCH 44 LEMON STREET TRURO TR1 2NS
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-23288aNEW SECRETARY APPOINTED
1998-11-23363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-10-08288bSECRETARY RESIGNED
1998-07-06288aNEW SECRETARY APPOINTED
1998-07-06288bSECRETARY RESIGNED
1998-07-06363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1998-06-26288bDIRECTOR RESIGNED
1998-06-03287REGISTERED OFFICE CHANGED ON 03/06/98 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST
1997-11-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-20363aRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-03363xRETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SULAIR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SULAIR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 1989-05-08 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1987-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 1987-08-12 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1986-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 1986-10-29 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
DEBENTURE 1985-04-18 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULAIR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SULAIR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULAIR SERVICES LIMITED
Trademarks
We have not found any records of SULAIR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULAIR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SULAIR SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SULAIR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULAIR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SULAIR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.