UKBizDB.co.uk

SUNDORNE PRODUCTS (WILLENHALL) LIMITED

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

This company is commonly known as Sundorne Products (willenhall) Limited. The company was founded 58 years ago and was given the registration number 00869697. The firm's registered office is in 300 STROUD AVENUE WILLENHALL. You can find them at Sundorne Products (wihall) Ltd, T/a Nisa Supermarket, 300 Stroud Avenue Willenhall, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SUNDORNE PRODUCTS (WILLENHALL) LIMITED
Company Number:00869697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Sundorne Products (wihall) Ltd, T/a Nisa Supermarket, 300 Stroud Avenue Willenhall, West Midlands, WV12 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sundorne Products (Wihall) Ltd, T/A Nisa Supermarket, 300 Stroud Avenue Willenhall, WV12 4HA

Secretary-Active
Sundorne Products (Wihall) Ltd, T/A Nisa Supermarket, 300 Stroud Avenue Willenhall, WV12 4HA

Director-Active
Sundorne Products (Wihall) Ltd, T/A Nisa Supermarket, 300 Stroud Avenue Willenhall, WV12 4HA

Director27 November 2007Active
10 St Catharines Close, Walsall, WS1 3TE

Secretary20 March 2007Active
9 Brookthorpe Drive, Stonegate Estate, Willenhall, WV12 4TX

Director02 February 2007Active
9 Brookthorpe Drive, Stonegate Estate, Willenhall, WV12 4TX

Director-Active
10 St Catharines Close, Walsall, WS1 3TE

Director20 March 2007Active

People with Significant Control

Mr Andrew Burns
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Sundorne Products (Wihall) Ltd, 300 Stroud Avenue Willenhall, WV12 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Burns
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Sundorne Products (Wihall) Ltd, 300 Stroud Avenue Willenhall, WV12 4HA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Officers

Change person director company with change date.

Download
2019-07-27Officers

Change person director company with change date.

Download
2019-03-29Accounts

Change account reference date company current shortened.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Capital

Capital allotment shares.

Download
2017-06-16Accounts

Change account reference date company previous shortened.

Download
2017-03-22Accounts

Change account reference date company previous shortened.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.