UKBizDB.co.uk

SUN LEISURE LIMITED

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

This company is commonly known as Sun Leisure Limited. The company was founded 21 years ago and was given the registration number 04532674. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SUN LEISURE LIMITED
Company Number:04532674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riber Products, Bridge Street, Clay Cross, Chesterfield, England, S45 9NU

Director28 July 2023Active
Unit 1 Windy Bank Farm, Hapsford, Frodsham, United Kingdom, WA6 0JY

Secretary11 September 2014Active
270 Liverpool Road, Widnes, WA8 7HT

Secretary11 September 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary11 September 2002Active
Unit 1 Windy Bank Farm, Hapsford, Frodsham, United Kingdom, WA6 0JY

Director25 April 2022Active
Unit 1 Windy Bank Farm, Hapsford, Frodsham, United Kingdom, WA6 0JY

Director11 September 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director11 September 2002Active

People with Significant Control

Sun Leisure Holdings Limited
Notified on:28 July 2023
Status:Active
Country of residence:England
Address:C/O Mitchell Charlesworth, Glebe Business Park, Widnes, England, WA8 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert James Andrews
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Windy Bank Farm, Hapsford, Frodsham, United Kingdom, WA6 0JY
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
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Address

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

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Capital

Capital name of class of shares.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.