This company is commonly known as Sunbury Manufacturing Co. Limited. The company was founded 29 years ago and was given the registration number 03003337. The firm's registered office is in WEST BYFLEET. You can find them at 35 Station Approach, , West Byfleet, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SUNBURY MANUFACTURING CO. LIMITED |
---|---|---|
Company Number | : | 03003337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Station Approach, West Byfleet, Surrey, KT14 6NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Claremont Avenue, Sunbury On Thames, TW16 5LX | Secretary | 03 January 1995 | Active |
Mara Lodge, The Ridings, Hare Hill, Addlestone, KT15 1DR | Director | 03 January 1995 | Active |
80 Nursery Road, Sunbury-On-Thames, England, TW16 6NE | Director | 12 October 2020 | Active |
24 Claremont Avenue, Sunbury On Thames, TW16 5LX | Director | 03 January 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 December 1994 | Active |
14 Durnsford Way, Cranleigh, GU6 7LN | Director | 03 January 1995 | Active |
Hamlet Leatherhead Road, Oxshott, Leatherhead, KT22 0ET | Director | 03 January 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 December 1994 | Active |
Mr Michael Joseph Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Claremont Avenue, Sunbury On Thames, England, TW16 5LX |
Nature of control | : |
|
Mr Jack Ernest Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mara Lodge, The Ridings, Addlestone, England, KT15 1DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Capital | Capital allotment shares. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.