This company is commonly known as Sun Hydraulics Limited. The company was founded 38 years ago and was given the registration number 01914045. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 28140 - Manufacture of taps and valves.
Name | : | SUN HYDRAULICS LIMITED |
---|---|---|
Company Number | : | 01914045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 20 August 2004 | Active |
1500, West University Parkway, Sarasota, United States, | Director | 27 June 2023 | Active |
7456 16th Street East, Sarasota, Florida, United States, | Director | 30 March 2023 | Active |
1500, West University Parkway, Sarasota, United States, | Director | 27 June 2022 | Active |
36 Belsize Grove, Hampstead, London, NW3 4TR | Secretary | - | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 03 October 2016 | Active |
5, New Street Square, London, EC4A 3TW | Director | 27 June 2017 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 08 February 2016 | Active |
5, New Street Square, London, EC4A 3TW | Director | 24 August 2006 | Active |
36 Belsize Grove, Hampstead, London, NW3 4TR | Director | 23 December 1996 | Active |
Chubbers Sterlings Field, Cookham Dean, SL6 9PG | Director | 18 July 2003 | Active |
1500 University Parkway, PO BOX 337, Sarasota, Usa, FOREIGN | Director | - | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 06 September 2011 | Active |
5, New Street Square, London, EC4A 3TW | Director | 24 August 2006 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 27 June 2017 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 06 September 2011 | Active |
3625, Avenida Madera, Bradenton, United States, 34210 | Director | 30 December 2019 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 30 March 2020 | Active |
1500, West University Parkway, Sarasota, United States, 34243 | Director | 21 October 2019 | Active |
7263 Plovers Way, Sarasota, Usa, 34242 | Director | - | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 27 June 2017 | Active |
5, New Street Square, London, EC4A 3TW | Director | 26 April 1993 | Active |
The Paddock, Norley Wood, Lymington, SO41 5RR | Director | - | Active |
Sun Hydraulik Holdings Limited | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Gazette | Gazette filings brought up to date. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.