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..
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 | : |
|
Registered Address | : | 1146 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1146 High Road, Whetstone, London, N20 0RA | Secretary | 04 March 2014 | Active |
1146, High Road, London, England, N20 0RA | Director | 07 March 2001 | Active |
First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH | Director | 20 July 2018 | Active |
First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH | Director | 04 March 2014 | Active |
44 Queen Elizabeths Drive, Southgate, N14 6RD | Secretary | 07 September 2000 | Active |
869 High Road, North Finchley, London, N12 8QA | Corporate Secretary | 07 September 2000 | Active |
44 Queen Elizabeths Drive, Southgate, N14 6RD | Director | 07 September 2000 | Active |
18 South Lodge Drive, London, N14 4XP | Director | 07 September 2000 | Active |
869 High Road, North Finchley, London, N12 8QA | Corporate Director | 07 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.