Warning: file_put_contents(c/6c860ba1ad709ff9cd8d3ff84147adcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sun Taverns Limited, LU5 5XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUN TAVERNS LIMITED

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

This company is commonly known as Sun Taverns Limited. The company was founded 51 years ago and was given the registration number 01108440. The firm's registered office is in DUNSTABLE. You can find them at Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUN TAVERNS LIMITED
Company Number:01108440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1973
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Secretary12 November 2015Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director12 November 2015Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary05 July 1994Active
50 Brookehowse Road, London, SE6 3TH

Secretary19 March 1993Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary-Active
Flat 2, 465 Kingsland Road, London, E8 4LL

Secretary-Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Secretary22 January 2003Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
4 Tellisford, Esher, KT10 8AE

Secretary30 January 2004Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director22 January 2003Active
Briarbank House, Briarbank Rise, Charlton Kings, Cheltenham, GL52 6XR

Director27 April 1998Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director22 January 2003Active
Lakeside 20 Lakeside Road, Lymm, WA13 0QE

Director-Active
Marisco, Westmere, Hanley Swan, WR8 0DG

Director-Active
Jasmine Cottage, Brownshill, Stroud, GL6 8AJ

Director-Active

People with Significant Control

Cherwell Inns Limited
Notified on:06 April 2016
Status:Active
Address:Whitbread Court, Houghton Hall Park, Dunstable, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2015-12-31Officers

Appoint corporate secretary company with name date.

Download
2015-12-31Officers

Appoint corporate director company with name date.

Download
2015-12-31Officers

Appoint corporate director company with name date.

Download
2015-12-31Officers

Appoint person director company with name date.

Download
2015-12-31Officers

Termination secretary company with name termination date.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.