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..
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 | : |
|
Registered Address | : | 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 03 October 2017 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Secretary | 17 June 2003 | Active |
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 | Director | 27 April 2018 | Active |
Kingswood, 11 First Avenue, Felpham, Bognor Regis, PO22 7LG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Change account reference date company current shortened. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.