UKBizDB.co.uk

SUNBURY MANUFACTURING CO. LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:35 Station Approach, West Byfleet, Surrey, KT14 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Claremont Avenue, Sunbury On Thames, TW16 5LX

Secretary03 January 1995Active
Mara Lodge, The Ridings, Hare Hill, Addlestone, KT15 1DR

Director03 January 1995Active
80 Nursery Road, Sunbury-On-Thames, England, TW16 6NE

Director12 October 2020Active
24 Claremont Avenue, Sunbury On Thames, TW16 5LX

Director03 January 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 December 1994Active
14 Durnsford Way, Cranleigh, GU6 7LN

Director03 January 1995Active
Hamlet Leatherhead Road, Oxshott, Leatherhead, KT22 0ET

Director03 January 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-26Mortgage

Mortgage satisfy charge full.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.