UKBizDB.co.uk

SUN BRANDING SOLUTIONS LTD

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

This company is commonly known as Sun Branding Solutions Ltd. The company was founded 58 years ago and was given the registration number 00873405. The firm's registered office is in BRADFORD. You can find them at Albion Mills, Albion Road, Bradford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUN BRANDING SOLUTIONS LTD
Company Number:00873405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Albion Mills, Albion Road, Bradford, West Yorkshire, BD10 9TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sun Chemical Ltd, 3 High View Road, South Normanton, Derbyshire, England, DE55 2DT

Secretary19 December 2006Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director15 November 2022Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director15 November 2022Active
Leeuwenveldseweg 3-T, Weesp, Netherlands, 1382 LV

Director30 March 2018Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director15 November 2022Active
Wymondley, 13 Spofforth Hill, Wetherby, LS22 6SF

Secretary04 January 1999Active
1 Furlong Road, Stamford Bridge, York, YO4 1PX

Secretary-Active
Albion Mills, Albion Road, Bradford, England, BD10 9TQ

Director05 April 2004Active
31 Chester Terrace, London, NW1 4ND

Director02 May 1996Active
243 Forest Hill Road, Toronto, Ontario, Canada,

Director25 July 2000Active
64 Kirkfield Lane, Thorner, Leeds, LS14 3EP

Director-Active
95 St Winifreds Road, Harrogate, HG2 8LR

Director04 January 1999Active
1 Egglestone Square, Boston Spa, Wetherby, LS23 6RX

Director-Active
7 Grangewood Gardens, Leeds, LS16 6JP

Director-Active
41 Beresford Road, Kingston Upon Thames, KT2 6LP

Director31 May 2000Active
16, High Street South, Tiffield, Towcester, Uk, NN12 8AB

Director01 September 1998Active
106 Glengowan Road, Toronto, Ontario, Canada,

Director25 July 2000Active
Sun Chemical Ltd, Wexham Springs, Framewood Road, Slough, England, SL3 6PJ

Director30 March 2018Active
Millfield, Wetherby Road Long Marston, York, YO26 7NG

Director24 March 1992Active
4 Heath Lane, Boughton, Chester, CH3 5SX

Director16 May 1994Active
40 York Avenue, East Sheen, London, SW14 7LG

Director-Active
Widbrook House, Cookham, SL6 9RD

Director-Active
Sun Chemical Corporation, 35 Waterview Boulevard, Parsipanny, United States, NJ 07054

Director15 September 2006Active
2 Churchill Close, Streatley, LU3 3PJ

Director02 May 1996Active
1 Furlong Road, Stamford Bridge, York, YO4 1PX

Director-Active
20 St Pauls Close, Adlington, Chorley, PR6 9RS

Director-Active
15625 8th Concession Rr 1, Schomberg, Ontario, Canada,

Director25 July 2000Active

People with Significant Control

Ecg Holdings (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albion Mills, Albion Road, Bradford, England, BD10 9TQ
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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-16Capital

Capital allotment shares.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.