Warning: file_put_contents(c/1c0016c824f36578bdd6d9376e3acc7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sun Generation Limited, CB10 1JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUN GENERATION LIMITED

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

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.

Company Information

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:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Director11 October 2011Active
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Director03 February 2020Active
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Corporate Secretary28 May 2014Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TW

Corporate Secretary28 May 2014Active
Invision House, Wilburry Way, Hitchin, SG4 0TW

Corporate Secretary25 March 2008Active
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Corporate Secretary25 August 2009Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary25 March 2008Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TW

Corporate Secretary01 November 2014Active
2, Victoria Chambers, Luke Street, London, EC2A 4EE

Director01 November 2014Active
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Director15 November 2018Active
2, Victoria Chambers, Luke Street, London, United Kingdom, EC2A 4EE

Director06 April 2012Active
2, Victoria Chambers, Luke Street, London, United Kingdom, EC2A 4EE

Director11 October 2011Active
54b, Lee Park, London, United Kingdom, SE3 9HZ

Director25 March 2008Active
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Director11 October 2011Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Director25 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.