UKBizDB.co.uk

SUN TRAFFIC LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, United Kingdom, TA11 6SB

Director03 January 2017Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director12 October 1993Active
Ivel House Martock Road, Long Load, Langport, TA10 9LB

Secretary12 October 1993Active
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, TA11 6SB

Secretary30 September 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 October 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director12 October 1993Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director30 September 2019Active
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, TA11 6SB

Director12 October 1993Active
Sun Towers, 11 Cary Court, Somerton Business Park, Somerton, TA11 6SB

Director21 April 1998Active
17 Cedar Court, Stapleton Road, Martock, TA12 6HQ

Director12 October 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Gazette

Gazette dissolved liquidation.

Download
2023-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.