UKBizDB.co.uk

SUNDOME LIMITED

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

This company is commonly known as Sundome Limited. The company was founded 27 years ago and was given the registration number 03223573. The firm's registered office is in CHESHIRE. You can find them at 31 Wilmslow Road, Cheadle, Cheshire, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SUNDOME LIMITED
Company Number:03223573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director01 September 2017Active
31, Wilmslow Road, Cheadle, Manchester, United Kingdom, SK8 1DR

Director11 July 1996Active
54 Denton Road, Audenshaw, Manchester, M34 5AY

Secretary11 July 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary11 July 1996Active
54 Denton Road, Audenshaw, Manchester, M34 5AY

Director27 June 2001Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director11 July 1996Active

People with Significant Control

Jane Gillian Fletcher
Notified on:01 September 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wilfred Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:54, Denton Road, Manchester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:16, Clegg Street, Manchester, United Kingdom,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.