This company is commonly known as Suna Supplies Limited. The company was founded 36 years ago and was given the registration number 02173076. The firm's registered office is in SURBITON. You can find them at Unit A Unit A, 91 Ewell Road, Surbiton, Surrey. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | SUNA SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02173076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Unit A, 91 Ewell Road, Surbiton, Surrey, KT6 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Arnold Drive, Chessington, KT9 2GD | Secretary | 01 July 2003 | Active |
43 Monaghan Avenue, Karori, Wellington, New Zealand, | Director | - | Active |
38 Arnold Drive, Chessington, KT9 2GD | Director | 01 August 2001 | Active |
Fair View, Abinger Lane, Abinger Common, Dorking, England, RH5 6JF | Director | 07 April 2011 | Active |
Fair View Abinger Lane, Abinger Common, Dorking, RH5 6JF | Secretary | - | Active |
281 London Road, Ewell, Epsom, KT17 2BZ | Director | - | Active |
26 Saint Johns Road, Westcott, Dorking, RH4 3PW | Director | 27 July 1999 | Active |
Fair View Abinger Lane, Abinger Common, Dorking, RH5 6JF | Director | - | Active |
20 Sparvell Road, Woking, GU21 2RR | Director | 01 July 2003 | Active |
Mr Frank Kiran Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | English |
Address | : | Unit A, Unit A, Surbiton, KT6 6AH |
Nature of control | : |
|
Mr Paul Anthony Goodsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | English |
Address | : | Unit A, Unit A, Surbiton, KT6 6AH |
Nature of control | : |
|
Mr Adrian Peter Grimley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | English |
Address | : | Unit A, Unit A, Surbiton, KT6 6AH |
Nature of control | : |
|
Mr Timothy Vaughan Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | English |
Address | : | Unit A, Unit A, Surbiton, KT6 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Address | Change registered office address company with date old address new address. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.