UKBizDB.co.uk

ROYSUN LIMITED

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

This company is commonly known as Roysun Limited. The company was founded 95 years ago and was given the registration number 00233654. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROYSUN LIMITED
Company Number:00233654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, RH12 1XL

Corporate Secretary09 December 2005Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 June 2021Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director16 May 2022Active
8th Floor, 22, Bishopsgate, London, England, EC2N 4BQ

Director03 October 2023Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director23 June 2021Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Secretary09 June 2010Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary01 August 2000Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary20 October 1997Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary29 August 2003Active
36 Warwick Avenue, Slough, SL2 1DX

Secretary30 January 2001Active
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH

Secretary31 July 1998Active
Apsley House, Park Road, Banstead, SM7 3DN

Secretary-Active
18 John Aird Court, London, W2 1UY

Secretary30 March 2000Active
4 Echelforde Drive, Ashford, TW15 2ER

Secretary08 April 1999Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director16 June 2011Active
20, Fenchurch Street, London, England, EC3M 3AU

Director24 March 2017Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 December 2014Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director08 January 2007Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director25 June 2004Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director25 June 2004Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director16 June 2011Active
Harlington House Hill Waye, Gerrards Cross, SL9 8BH

Director-Active
Hillcrest, Hockering Road, Woking,

Director-Active
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES

Director-Active
20, Fenchurch Street, London, England, EC3M 3AU

Director06 September 2016Active
20, Fenchurch Street, London, England, EC3M 3AU

Director03 May 2018Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 December 2005Active
20, Fenchurch Street, London, England, EC3M 3AU

Director25 February 2015Active
22 Old Millmeads, Horsham, RH12 2LZ

Director25 June 2004Active
20, Fenchurch Street, London, England, EC3M 3AU

Director25 May 2012Active
96 Guibal Road, Lee, London, SE12 9LZ

Director22 December 2005Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 May 2008Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director30 January 2004Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 June 2010Active

People with Significant Control

Non-Destructive Testers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-10-17Address

Move registers to sail company with new address.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.