This company is commonly known as Sun Generation Limited. The company was founded 16 years ago and was given the registration number 06542483. The firm's registered office is in SAFFRON WALDEN. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.
Name | : | SUN GENERATION LIMITED |
---|---|---|
Company Number | : | 06542483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House, 10 Market Walk, Saffron Walden, Essex, England, CB10 1JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ | Director | 11 October 2011 | Active |
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ | Director | 03 February 2020 | Active |
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Corporate Secretary | 28 May 2014 | Active |
Invision House, Wilbury Way, Hitchin, England, SG4 0TW | Corporate Secretary | 28 May 2014 | Active |
Invision House, Wilburry Way, Hitchin, SG4 0TW | Corporate Secretary | 25 March 2008 | Active |
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Corporate Secretary | 25 August 2009 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Secretary | 25 March 2008 | Active |
Invision House, Wilbury Way, Hitchin, England, SG4 0TW | Corporate Secretary | 01 November 2014 | Active |
2, Victoria Chambers, Luke Street, London, EC2A 4EE | Director | 01 November 2014 | Active |
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ | Director | 15 November 2018 | Active |
2, Victoria Chambers, Luke Street, London, United Kingdom, EC2A 4EE | Director | 06 April 2012 | Active |
2, Victoria Chambers, Luke Street, London, United Kingdom, EC2A 4EE | Director | 11 October 2011 | Active |
54b, Lee Park, London, United Kingdom, SE3 9HZ | Director | 25 March 2008 | Active |
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ | Director | 11 October 2011 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Director | 25 March 2008 | Active |
Mr Vitalii Morkotonov | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Ukrainian |
Country of residence | : | United Kingdom |
Address | : | Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ |
Nature of control | : |
|
Mr Igor Morkotonov | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Ukrainian |
Address | : | Market House, 10 Market Walk, Saffron Walden, CB10 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.