UKBizDB.co.uk

SUNFLOWER FACILITIES MANAGEMENT LTD

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

This company is commonly known as Sunflower Facilities Management Ltd. The company was founded 16 years ago and was given the registration number 06408548. The firm's registered office is in MANCHESTER. You can find them at 47 Ascot Drive, Flixton, Manchester, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SUNFLOWER FACILITIES MANAGEMENT LTD
Company Number:06408548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:47 Ascot Drive, Flixton, Manchester, M41 6WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Ascot Drive, Flixton, Manchester, M41 6WH

Director01 April 2015Active
47 Ascot Drive, Urmston, Manchester, M41 6WH

Secretary25 October 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary25 October 2007Active
Waterstone House, Convent, Delgany, Ireland,

Director28 July 2014Active
18, Dane Avenue, Partington, Manchester, England, M31 4GB

Director28 July 2014Active
47 Ascot Drive, Flixton, Manchester, M41 6WH

Director25 October 2007Active
47 Ascot Drive, Urmston, Manchester, M41 6WH

Director25 October 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director25 October 2007Active

People with Significant Control

Mr Darren Jason Lockley
Notified on:20 October 2018
Status:Active
Date of birth:September 1966
Nationality:British
Address:47 Ascot Drive, Manchester, M41 6WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Marie Lockley
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:47 Ascot Drive, Manchester, M41 6WH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Accounts

Change account reference date company previous extended.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Termination director company with name termination date.

Download
2015-08-17Officers

Appoint person director company with name date.

Download
2015-08-03Officers

Termination director company with name termination date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.