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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST | Director | 12 July 2019 | Active |
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST | Director | 14 October 2019 | Active |
Pembury House, Lower Green Road Pembury, Tunbridge Wells, TN2 4HE | Secretary | 02 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 September 1999 | Active |
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST | Director | 09 December 2016 | Active |
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST | Director | 11 January 2019 | Active |
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST | Director | 09 December 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 September 1999 | Active |
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST | Director | 11 January 2019 | Active |
Eagle House, Lamberts Road, Tunbridge Wells, England, TN2 3EH | Director | 01 November 2011 | Active |
Pembury House, Lower Green Road Pembury, Tunbridge Wells, TN2 4HE | Director | 02 September 1999 | Active |
16 Park House Gardens, Southborough, Tunbridge Wells, TN4 0NQ | Director | 02 September 1999 | Active |
6 Little Footway, Langton Green, Tunbridge Wells, TN3 0DF | Director | 01 April 2005 | Active |
2 Reservoir Cottage, Barn Meadow Upper Halling, Rochester, ME2 1JY | Director | 01 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Resolution | Resolution. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.