Warning: file_put_contents(c/17d3e8935f6e92d5db110d848577070a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sun Hydraulics Limited, EC4A 3TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUN HYDRAULICS LIMITED

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

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.

Company Information

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:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Corporate Secretary20 August 2004Active
1500, West University Parkway, Sarasota, United States,

Director27 June 2023Active
7456 16th Street East, Sarasota, Florida, United States,

Director30 March 2023Active
1500, West University Parkway, Sarasota, United States,

Director27 June 2022Active
36 Belsize Grove, Hampstead, London, NW3 4TR

Secretary-Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director03 October 2016Active
5, New Street Square, London, EC4A 3TW

Director27 June 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director08 February 2016Active
5, New Street Square, London, EC4A 3TW

Director24 August 2006Active
36 Belsize Grove, Hampstead, London, NW3 4TR

Director23 December 1996Active
Chubbers Sterlings Field, Cookham Dean, SL6 9PG

Director18 July 2003Active
1500 University Parkway, PO BOX 337, Sarasota, Usa, FOREIGN

Director-Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director06 September 2011Active
5, New Street Square, London, EC4A 3TW

Director24 August 2006Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director27 June 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director06 September 2011Active
3625, Avenida Madera, Bradenton, United States, 34210

Director30 December 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director30 March 2020Active
1500, West University Parkway, Sarasota, United States, 34243

Director21 October 2019Active
7263 Plovers Way, Sarasota, Usa, 34242

Director-Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director27 June 2017Active
5, New Street Square, London, EC4A 3TW

Director26 April 1993Active
The Paddock, Norley Wood, Lymington, SO41 5RR

Director-Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.