UKBizDB.co.uk

SUN-X (UNITED KINGDOM) LIMITED

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

This company is commonly known as Sun-x (united Kingdom) Limited. The company was founded 45 years ago and was given the registration number 01382406. The firm's registered office is in BOGNOR REGIS. You can find them at 4 Sudley Road, , Bognor Regis, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SUN-X (UNITED KINGDOM) LIMITED
Company Number:01382406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director03 October 2017Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Secretary17 June 2003Active
1 Sidlaw Terrace Clarence Road, Bognor Regis, PO21 1JY

Secretary-Active
Flansham Cottage, Hoe Lane, Flansham, Bognor Regis, PO22 8NW

Director-Active
21 Nelson Close, Holbury, Southampton, SO45 2JG

Director-Active
11 First Avenue, Bognor Regis, England, PO22 7LG

Director27 April 2018Active
Kingswood, 11 First Avenue, Felpham, Bognor Regis, PO22 7LG

Director-Active

People with Significant Control

Mr James Anthony Willson
Notified on:11 August 2021
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:7 Velyn Avenue, Chichester, England, PO19 7UP
Nature of control:
  • Significant influence or control
Mr David John French
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Edmund Till
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Kingswood, 11 First Avenue, Felpham, United Kingdom, PO22 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Change account reference date company current shortened.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.