UKBizDB.co.uk

SUNFLOW LIMITED

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

This company is commonly known as Sunflow Limited. The company was founded 14 years ago and was given the registration number 07022474. The firm's registered office is in SWINDON. You can find them at Arley Works Templar Way Industrial Estate, Royal Wootton Bassett, Swindon, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:SUNFLOW LIMITED
Company Number:07022474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Arley Works Templar Way Industrial Estate, Royal Wootton Bassett, Swindon, United Kingdom, SN4 7SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenacre Hill Close, Wingfield, Leighton Buzzard, England, LU7 9QJ

Secretary28 January 2019Active
Arley Works, Templar Way Industrial Estate, Royal Wootton Bassett, Swindon, United Kingdom, SN4 7SR

Director15 June 2019Active
Bransford Court, Bransford, England, WR6 5JL

Director23 December 2019Active
Arley Works, Templar Way Industrial Estate, Royal Wootton Bassett, Swindon, United Kingdom, SN4 7SR

Director28 January 2019Active
Wanborough House, 16 Station Road, Wootton Bassett, England, SN4 7EQ

Secretary17 September 2009Active
14a Forest Gate, Pewsham, Chippenham, United Kingdom, SN15 3RS

Director21 August 2018Active
Arley Works, Templar Way Industrial Estate, Royal Wootton Bassett, Swindon, United Kingdom, SN4 7SR

Director17 September 2009Active
Arley Works, Templar Way Industrial Estate, Royal Wootton Bassett, Swindon, United Kingdom, SN4 7SR

Director15 October 2012Active

People with Significant Control

Mr Nicolas Raoul Felsing
Notified on:31 March 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Arley Works, Templar Way Industrial Estate, Swindon, United Kingdom, SN4 7SR
Nature of control:
  • Significant influence or control
Mr Damon Frederick Read
Notified on:31 March 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Arley Works, Templar Way Industrial Estate, Swindon, United Kingdom, SN4 7SR
Nature of control:
  • Significant influence or control
Mr Colin Kinnear
Notified on:23 December 2019
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:Bransford Court, Bransford, England, WR6 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Frederick Fitzgibbon
Notified on:21 August 2018
Status:Active
Date of birth:May 1944
Nationality:Spanish
Country of residence:United Kingdom
Address:14a Forest Gate, Pewsham, Chippenham, United Kingdom, SN15 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Endre Pesics
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Wanborough House, 16 Station Road, Royal Wootton Bassett, England, SN4 7EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Pesics
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Wanborough House, 16 Station Road, Royal Wootton Bassett, England, SN4 7EQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Change account reference date company current shortened.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Change person director company.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.