This company is commonly known as Sun Traffic Limited. The company was founded 30 years ago and was given the registration number 02861756. The firm's registered office is in THAME. You can find them at 3 Thame Business Park Centre, Wenman Road, Thame, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SUN TRAFFIC LIMITED |
---|---|---|
Company Number | : | 02861756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1993 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, United Kingdom, TA11 6SB | Director | 03 January 2017 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 12 October 1993 | Active |
Ivel House Martock Road, Long Load, Langport, TA10 9LB | Secretary | 12 October 1993 | Active |
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, TA11 6SB | Secretary | 30 September 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 October 1993 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 12 October 1993 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 30 September 2019 | Active |
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, TA11 6SB | Director | 12 October 1993 | Active |
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, TA11 6SB | Director | 21 April 1998 | Active |
17 Cedar Court, Stapleton Road, Martock, TA12 6HQ | Director | 12 October 1993 | Active |
Chelsey Bidco Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA |
Nature of control | : |
|
Roger James Player | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sun Towers, 11 Cary Court, Somerton, United Kingdom, |
Nature of control | : |
|
Edward Player | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sun Towers, 11 Cary Court, Somerton, United Kingdom, |
Nature of control | : |
|
Miss Tanya Jane Player | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sun Towers, 11 Cary Court, Somerton, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Resolution | Resolution. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.