UKBizDB.co.uk

EDWARD SUNDERLAND LIMITED

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

This company is commonly known as Edward Sunderland Limited. The company was founded 13 years ago and was given the registration number 07330561. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDWARD SUNDERLAND LIMITED
Company Number:07330561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 2010
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director29 July 2010Active
11, Sandstone Drive, Kemsley, Sittingbourne, United Kingdom, ME10 2PP

Director29 July 2010Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director20 November 2017Active
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY

Director29 July 2010Active
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY

Director13 September 2011Active
4, Groombridge Drive, Gillingham, United Kingdom, ME7 2QJ

Director13 September 2011Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director20 November 2017Active
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY

Director29 July 2010Active

People with Significant Control

Mr Nicholas Sunderland
Notified on:16 September 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control
Mrs Ruth Mary Napier
Notified on:16 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control
Mr Ian Charles Edwards
Notified on:16 September 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-01Gazette

Gazette dissolved liquidation.

Download
2021-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-08-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-03Resolution

Resolution.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-10-20Miscellaneous

Legacy.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.