UKBizDB.co.uk

BERNARD SUNLEY & SONS PLC

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

This company is commonly known as Bernard Sunley & Sons Plc. The company was founded 61 years ago and was given the registration number 00743682. The firm's registered office is in . You can find them at 100 Barbirolli Square, Manchester, , . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:BERNARD SUNLEY & SONS PLC
Company Number:00743682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1962
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:100 Barbirolli Square, Manchester, M2 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Church Road, Bolton, BL1 6HE

Secretary16 June 2003Active
Revoan, 10 Kirkhouse Road, Blanefield, Scotland, G63 9DA

Director12 February 2003Active
Marble Hill, Byways, Gravel Path, Berkhamsted, HP4 2PJ

Secretary-Active
3 & 4 Thornton House, Thornton Hough, Wirral, CH63 4JU

Secretary05 January 1999Active
27 Warwick Road, Bishops Stortford, CM23 5NH

Director-Active
Church Cottage, Stable Lane, Cotebrook, CW6 0JL

Director20 November 1998Active
14 Mountbatten Rise, Sandhurst, Camberley, GU17 8LS

Director-Active
18, Berwick Road, Blackpool, Uk, FY4 2PS

Director04 February 1999Active
Marble Hill, Byways, Gravel Path, Berkhamsted, HP4 2PJ

Director-Active
Hunters Moon Burnt Oak Lane, Newdigate, Dorking, RH5 5BT

Director-Active
3 & 4 Thornton House, Thornton Hough, Wirral, CH63 4JU

Director-Active
5 Wilton Crescent, Windsor, SL4 4YJ

Director10 June 1992Active
Celandine House Hipplecote, Martley, Worcester, WR6 6PW

Director15 November 2002Active
Shady Brook Crowsnest Lane, Comberbach, Northwich, CW9 6HY

Director20 November 1998Active
8 Atherton Drive, Wimbledon, London, SW19 5LB

Director07 October 1998Active
27 Overhill, Homefield Road, Warlingham, CR3 9JR

Director-Active
21 Hays Mews, Mayfair, London, W1

Director-Active
14 Limmers Mead, Great Kingshill, High Wycombe, HP15 6LT

Director-Active
25 Parkside Drive, Watford, WD1 3AS

Director-Active
Glebe House, Ellesfield, Welwyn, AL6 9HB

Director-Active
42, Ramsden Road, London, SW12 8QY

Director07 October 1998Active
Fern House 11 Tivy Dale, Cawthorne, Barnsley, S75 4EJ

Director07 October 1998Active
Moyallen, Farr Hall Drive Lower Heswall, Wirral, CH60 4SH

Director20 November 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-01-31Restoration

Restoration order of court.

Download
2003-07-08Address

Legacy.

Download
2000-05-02Address

Legacy.

Download
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1992-12-08Address

Legacy.

Download
1991-07-16Address

Legacy.

Download
1989-02-16Address

Legacy.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.