UKBizDB.co.uk

SUNFLOWER CARRIAGES LTD

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

This company is commonly known as Sunflower Carriages Ltd. The company was founded 6 years ago and was given the registration number 11337193. The firm's registered office is in BAGSHOT. You can find them at South Farm, 12 South Farm Lane, Bagshot, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SUNFLOWER CARRIAGES LTD
Company Number:11337193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:South Farm, 12 South Farm Lane, Bagshot, Surrey, England, GU19 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elliot Johnson Ltd, 4 Stables, Howbery Park, Wallingford, England, OX10 8BA

Director01 August 2020Active
Orchard House, Chavey Down Rd, Winkfield Row, United Kingdom, RG42 7NY

Director18 April 2019Active
Orchard House, Chavey Down Rd, Winkfield Row, United Kingdom, RG42 7NY

Director30 April 2018Active
Orchard House, Chavey Down Rd, Winkfield Row, United Kingdom, RG42 7NY

Director19 July 2018Active
Orchard House, Chavey Down Rd, Winkfield Row, United Kingdom, RG42 7NY

Director27 June 2018Active
Orchard House, Chavey Down Road, Winkfield Row, United Kingdom, RG42 7NY

Director21 May 2019Active
Orchard House, Chavey Down Road, Winkfield Row, Bracknell, United Kingdom, RG42 7NY

Director16 May 2019Active

People with Significant Control

Miss Andrea Devika Sukhnandan
Notified on:06 August 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Elliot Johnson Ltd, 4 Stables, Wallingford, England, OX10 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Lee
Notified on:30 April 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Chavey Down Rd, Winkfield Row, United Kingdom, RG42 7NY
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 (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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-24Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Change account reference date company current extended.

Download
2022-05-20Address

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

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Address

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

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.