UKBizDB.co.uk

SUNBURST SNACKS LTD

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

This company is commonly known as Sunburst Snacks Ltd. The company was founded 23 years ago and was given the registration number 04067105. The firm's registered office is in LONDON. You can find them at 1146 High Road, Whetstone, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SUNBURST SNACKS LTD
Company Number:04067105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:1146 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1146 High Road, Whetstone, London, N20 0RA

Secretary04 March 2014Active
1146, High Road, London, England, N20 0RA

Director07 March 2001Active
First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director20 July 2018Active
First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director04 March 2014Active
44 Queen Elizabeths Drive, Southgate, N14 6RD

Secretary07 September 2000Active
869 High Road, North Finchley, London, N12 8QA

Corporate Secretary07 September 2000Active
44 Queen Elizabeths Drive, Southgate, N14 6RD

Director07 September 2000Active
18 South Lodge Drive, London, N14 4XP

Director07 September 2000Active
869 High Road, North Finchley, London, N12 8QA

Corporate Director07 September 2000Active

People with Significant Control

Mrs Eleni Antoniou
Notified on:07 September 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joanna Christou
Notified on:07 September 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Paulene Maria Antoniou
Notified on:07 September 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Mortgage

Mortgage satisfy charge full.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.