UKBizDB.co.uk

SUNACO INVESTMENTS LIMITED

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

This company is commonly known as Sunaco Investments Limited. The company was founded 24 years ago and was given the registration number 03945699. The firm's registered office is in STOCKPORT. You can find them at Sunaco House Bletchley Road, Heaton Mersey Ind. Estate, Heaton Mersey, Stockport, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUNACO INVESTMENTS LIMITED
Company Number:03945699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sunaco House Bletchley Road, Heaton Mersey Ind. Estate, Heaton Mersey, Stockport, Cheshire, SK4 3EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunaco House, Bletchley Road, Heaton Mersey Ind. Estate, Heaton Mersey, Stockport, England, SK4 3EF

Director21 March 2000Active
10 Cochrane Mews, St Johns Wood, London, NW8 6NY

Secretary21 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary13 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 March 2000Active
10 Cochrane Mews, St Johns Wood, London, NW8 6NY

Director21 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director13 March 2000Active

People with Significant Control

Ms Sunita Sanghvi
Notified on:15 November 2017
Status:Active
Date of birth:September 1979
Nationality:British
Address:Sunaco House, Bletchley Road, Heaton Mersey Ind. Estate, Stockport, SK4 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Yogeeta Deshpande
Notified on:15 November 2017
Status:Active
Date of birth:August 1971
Nationality:British
Address:Sunaco House, Bletchley Road, Heaton Mersey Ind. Estate, Stockport, SK4 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Preyesh Oza
Notified on:01 March 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:Sunaco House, Bletchley Road, Heaton Mersey Ind. Estate, Stockport, SK4 3EF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

Change sail address company with new address.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.