UKBizDB.co.uk

3SUN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3sun Group Limited. The company was founded 15 years ago and was given the registration number 06778905. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:3SUN GROUP LIMITED
Company Number:06778905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:27 Great West Road, Brentford, England, TW8 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary10 July 2023Active
27, Great West Road, Brentford, England, TW8 9BW

Director01 May 2019Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
27, Great West Road, Brentford, England, TW8 9BW

Director14 July 2023Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, United Kingdom, NR31 0FB

Secretary23 December 2008Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary25 October 2019Active
27, Great West Road, Brentford, England, TW8 9BW

Director18 August 2020Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director12 February 2014Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director01 February 2018Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director25 June 2018Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director01 March 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Director02 March 2017Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director27 February 2014Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director12 February 2014Active
27, Great West Road, Brentford, England, TW8 9BW

Director23 December 2008Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director04 August 2014Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director27 February 2014Active
788, Finchley Road, London, England, NW11 7TJ

Director23 December 2008Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 October 2019Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 October 2019Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 October 2019Active
27, Great West Road, Brentford, England, TW8 9BW

Director11 October 2021Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director25 June 2018Active
27, Great West Road, Brentford, England, TW8 9BW

Director25 October 2019Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director12 February 2014Active
3 Sun House, Boundary Road, Southtown, Great Yarmouth, NR31 0FB

Director05 June 2017Active

People with Significant Control

Ms Leonie Rae Hacon
Notified on:25 October 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:3sun House, Boundary Road, Great Yarmouth, England, NR31 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Worley Europe Ltd
Notified on:25 October 2019
Status:Active
Country of residence:England
Address:27, Great West Road, Brentford, England, TW8 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Thomas Hacon
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:3 Sun House, Boundary Road, Great Yarmouth, NR31 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Business Growth Fund Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Change account reference date company current extended.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.