UKBizDB.co.uk

SUN-GLO LIMITED

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

This company is commonly known as Sun-glo Limited. The company was founded 22 years ago and was given the registration number 04426470. The firm's registered office is in DERBY. You can find them at 20 Coxon Street, Spondon, Derby, Derbyshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SUN-GLO LIMITED
Company Number:04426470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2002
End of financial year:29 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Secretary02 April 2018Active
20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Secretary29 April 2002Active
20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Director15 March 2013Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary29 April 2002Active
14, Kingsley Way, London, United Kingdom, N2 OER

Director29 April 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director29 April 2002Active

People with Significant Control

Mr Attilio Foa
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Italian
Address:The Garden House, 39 Heathfield Road, London, SW1B 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Richard Fadlun
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Italian
Address:14 Kingsley Way, London, N2 OER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-06Gazette

Gazette dissolved liquidation.

Download
2022-01-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-27Resolution

Resolution.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-08-17Officers

Change person secretary company with change date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type micro entity.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.