Warning: file_put_contents(c/544472f863a53e9d6e5adf53aec5ad9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/097fdb8f8b0294f338b5d089752079dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sun Shield Limited, TN13 1XR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUN SHIELD LIMITED

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

This company is commonly known as Sun Shield Limited. The company was founded 16 years ago and was given the registration number 06304107. The firm's registered office is in KENT. You can find them at Hearts Of Oak House, 4 Pembroke, Road, Sevenoaks, Kent, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SUN SHIELD LIMITED
Company Number:06304107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hearts Of Oak House, 4 Pembroke, Road, Sevenoaks, Kent, TN13 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, St. Johns Avenue, Burgess Hill, England, RH15 8HJ

Director30 September 2011Active
41, St. Johns Avenue, Burgess Hill, England, RH15 8HJ

Director12 July 2007Active
43 Rose Bushes, Epsom Downs, KT17 3NS

Secretary05 July 2007Active
2 Walnut Tree House, Brambleside, High Wycombe, HP11 1LQ

Director12 July 2007Active
43 Rose Bushes, Epsom Downs, KT17 3NS

Director05 July 2007Active
43 Rosebushes, Epsom, KT17 3NS

Director05 July 2007Active

People with Significant Control

Mrs Anne Christine Duudridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Hearts Of Oak House, 4 Pembroke, Kent, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Duddridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Hearts Of Oak House, 4 Pembroke, Kent, TN13 1XR
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.