UKBizDB.co.uk

SUNBEAM SPARES COMPANY LIMITED

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

This company is commonly known as Sunbeam Spares Company Limited. The company was founded 11 years ago and was given the registration number 08294125. The firm's registered office is in ISLEWORTH. You can find them at 115 Woodland Gardens, , Isleworth, Middlesex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SUNBEAM SPARES COMPANY LIMITED
Company Number:08294125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:115 Woodland Gardens, Isleworth, Middlesex, TW7 6LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Woodland Gardens, Isleworth, England, TW7 6LU

Director15 November 2012Active
115, Woodland Gardens, Isleworth, England, TW7 6LU

Director15 November 2012Active
115, Woodland Gardens, Isleworth, England, TW7 6LU

Director15 November 2012Active
115, Woodland Gardens, Isleworth, England, TW7 6LU

Director15 November 2012Active

People with Significant Control

Mr Malcolm John Sedman
Notified on:07 March 2023
Status:Active
Date of birth:January 1943
Nationality:British
Address:115, Woodland Gardens, Isleworth, TW7 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew James Carter
Notified on:07 March 2023
Status:Active
Date of birth:October 1969
Nationality:British
Address:115, Woodland Gardens, Isleworth, TW7 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Glen Bradfield
Notified on:07 March 2023
Status:Active
Date of birth:April 1966
Nationality:British
Address:115, Woodland Gardens, Isleworth, TW7 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-07Capital

Capital allotment shares.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Address

Change sail address company with old address new address.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.