UKBizDB.co.uk

RISING SUN & CO UK LIMITED

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

This company is commonly known as Rising Sun & Co Uk Limited. The company was founded 23 years ago and was given the registration number 04153571. The firm's registered office is in LONDON. You can find them at 172 Chigwell Road, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RISING SUN & CO UK LIMITED
Company Number:04153571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:172 Chigwell Road, London, England, E18 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, West Grove, Woodford Green, England, IG8 7NW

Director05 June 2017Active
144, West Grove, Woodford Green, England, IG8 7NW

Director07 June 2017Active
15 Upper Tollington Park, London, N4 3EJ

Secretary05 February 2001Active
52 Lynden Way, Swanley, BR8 7DW

Secretary31 May 2002Active
66 Naylor Road, London, N20 0HN

Secretary06 September 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary05 February 2001Active
15 Upper Tollington Park, London, N4 3EJ

Director05 February 2001Active
15 Upper Tollington Park, London, N4 3EJ

Director25 February 2002Active
72 Leverson Street, London, SW16 6DE

Director12 July 2005Active
172, Chigwell Road, London, England, E18 1HA

Director30 June 2013Active
42, Rusland Avenue, Orpington, United Kingdom, BR6 8AT

Director05 February 2001Active
42, Rusland Avenue, Orpington, United Kingdom, BR6 8AT

Director05 February 2001Active
16, Aubrey Road, London, United Kingdom, E17 4SL

Director01 May 2011Active
42, Rusland Avenue, Orpington, United Kingdom, BR6 8AT

Director01 October 2009Active
52 Lynden Way, Swanley, BR8 7DW

Director23 May 2007Active
21, Hollingbourne Tower, Westwell Close, Orpington, United Kingdom, BR5 4QU

Director06 February 2012Active
52 Lynden Way, Swanley, BR8 7DW

Director22 July 2007Active
66 Naylor Road, London, N20 0HN

Director06 September 2005Active

People with Significant Control

Mr Velin Monov
Notified on:13 December 2022
Status:Active
Date of birth:July 1974
Nationality:Bulgarian
Country of residence:England
Address:144, West Grove, Woodford Green, England, IG8 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Velin Monov
Notified on:10 June 2017
Status:Active
Date of birth:July 1974
Nationality:Bulgarian
Country of residence:England
Address:172, Chigwell Road, London, England, E18 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrean Kostadinov
Notified on:10 June 2017
Status:Active
Date of birth:September 1991
Nationality:Bulgarian
Country of residence:England
Address:144, West Grove, Woodford Green, England, IG8 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Velizar Klyandev
Notified on:03 May 2016
Status:Active
Date of birth:July 1986
Nationality:Bulgarian
Country of residence:England
Address:32 Gordon Road, Gordon Road, London, England, E18 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Address

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

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.