UKBizDB.co.uk

SUNDIAL OPTIONS AND SOLUTIONS LIMITED

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

This company is commonly known as Sundial Options And Solutions Limited. The company was founded 25 years ago and was given the registration number 03755306. The firm's registered office is in NORTHAMPTON. You can find them at Highgate House Conference Centre, Grooms Lane, Creaton, Northampton, Northamptonshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:SUNDIAL OPTIONS AND SOLUTIONS LIMITED
Company Number:03755306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Highgate House Conference Centre, Grooms Lane, Creaton, Northampton, Northamptonshire, NN6 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director24 June 1999Active
110 Northampton Road, Northampton Road, Brixworth, Northampton, England, NN6 9DY

Secretary27 November 2013Active
Daisys Cottage Mill Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NN

Secretary01 May 2005Active
Victoria Cottage Scaldwell Road, Old, Northampton, NN6 9RA

Secretary21 April 1999Active
57 Newbury Lane, Silsoe, Bedford, MK45 4EX

Secretary01 October 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary20 April 1999Active
Highgate House Conference Centre, Grooms Lane, Creaton, Northampton, NN6 8NN

Director12 December 2016Active
Clay Cottage Hollowell Road, Creaton, Northampton, NN6 8NU

Director24 June 1999Active
6 Leather Street, Long Itchington, Southam, CV47 9RD

Director01 January 2006Active
Highgate House, Grooms Lane, Creaton, Northampton, England, NN6 8NN

Director01 January 2016Active
Daisys Cottage Mill Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NN

Director01 January 2006Active
Victoria Cottage Scaldwell Road, Old, Northampton, NN6 9RA

Director20 April 1999Active
Highgate House, Grooms Lane, Creaton, Northampton, England, NN6 8NN

Director20 April 1999Active
80 Farmer Ward Road, Kenilworth, CV8 2SU

Director01 January 2006Active
Berry House, 4 Audley Close, Market Harborough, LE16 8ER

Director24 June 1999Active

People with Significant Control

Sundial Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Highgate House, Grooms Lane, Northampton, England, NN6 8NN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Address

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

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.