UKBizDB.co.uk

SUN CATERING LTD

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

This company is commonly known as Sun Catering Ltd. The company was founded 9 years ago and was given the registration number 09576116. The firm's registered office is in LONDON. You can find them at 59-60 The Market Square, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SUN CATERING LTD
Company Number:09576116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:59-60 The Market Square, London, United Kingdom, N9 0TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-15, Bluestem Road, Ransomes Industrial Estate, Ipswich, England, IP3 9RR

Director01 April 2022Active
59-60, The Market Square, London, England, N9 0TZ

Director15 April 2020Active
59-60, The Market Square, London, United Kingdom, N9 0TZ

Director04 January 2016Active
Unit 2, Hotspur Industrial Estate, West Road, London, United Kingdom, N17 0XJ

Director05 September 2016Active
Unit 2, Hotspur Industrial Estate, West Road, London, United Kingdom, N17 0XJ

Director06 May 2015Active
1-15, Bluestem Road, Ransomes Industrial Estate, Ipswich, England, IP3 9RR

Director25 January 2021Active
Unit 2, Hotspur Industrial Estate, Hotspur Industrial Estate, West Road, London, England, N17 0XJ

Director02 May 2016Active

People with Significant Control

Mr Teodor Lyubomirov Slavov
Notified on:01 April 2022
Status:Active
Date of birth:August 1992
Nationality:Bulgarian
Country of residence:England
Address:1-15, Bluestem Road, Ipswich, England, IP3 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammet Oruc
Notified on:25 January 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:1-15, Bluestem Road, Ipswich, England, IP3 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abidin Cengiz
Notified on:15 April 2020
Status:Active
Date of birth:March 1962
Nationality:Turkish
Country of residence:England
Address:59-60, The Market Square, London, England, N9 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Konul Jahangirova
Notified on:05 September 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Hotspur Industrial Estate, West Road, London, United Kingdom, N17 0XJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-02-01Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.