UKBizDB.co.uk

SUN ORGANISATION LIMITED

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

This company is commonly known as Sun Organisation Limited. The company was founded 24 years ago and was given the registration number 03835379. The firm's registered office is in STOKE-ON-TRENT. You can find them at React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SUN ORGANISATION LIMITED
Company Number:03835379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director12 July 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director14 October 2019Active
Pembury House, Lower Green Road Pembury, Tunbridge Wells, TN2 4HE

Secretary02 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 September 1999Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director09 December 2016Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director11 January 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director09 December 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 September 1999Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director11 January 2019Active
Eagle House, Lamberts Road, Tunbridge Wells, England, TN2 3EH

Director01 November 2011Active
Pembury House, Lower Green Road Pembury, Tunbridge Wells, TN2 4HE

Director02 September 1999Active
16 Park House Gardens, Southborough, Tunbridge Wells, TN4 0NQ

Director02 September 1999Active
6 Little Footway, Langton Green, Tunbridge Wells, TN3 0DF

Director01 April 2005Active
2 Reservoir Cottage, Barn Meadow Upper Halling, Rochester, ME2 1JY

Director01 April 2005Active

People with Significant Control

Mr David Barlow
Notified on:09 December 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:React House, Spedding Road, Stoke-On-Trent, England, ST4 2ST
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Prohire Group Limited
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:React House, Spedding Road, Stoke-On-Trent, England, ST4 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Keith Saunders
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Pembury House, Lower Green Road Pembury, Tunbridge Wells, United Kingdom, TN2 4HE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-09-24Resolution

Resolution.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.