UKBizDB.co.uk

SUNGLINT LIMITED

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

This company is commonly known as Sunglint Limited. The company was founded 19 years ago and was given the registration number 05434224. The firm's registered office is in AYLESBURY. You can find them at Unit 2 50 Aylesbury Road, Aston Clinton, Aylesbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUNGLINT LIMITED
Company Number:05434224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 50 Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 50 Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH

Director21 August 2019Active
Unit 2, 50 Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH

Director21 August 2019Active
Unit 6 - Fields End Farm, Pouchen End Lane, Hemel Hempstead, England, HP1 2SD

Secretary25 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 April 2005Active
Unit 6 - Fields End Farm, Pouchen End Lane, Hemel Hempstead, England, HP1 2SD

Director02 April 2019Active
Unit 6 - Fields End Farm, Pouchen End Lane, Hemel Hempstead, England, HP1 2SD

Director25 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 April 2005Active

People with Significant Control

Dayla Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:Unit 2, 50 Aylesbury Road, Aylesbury, England, HP22 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Moody
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Unit 2, 50 Aylesbury Road, Aylesbury, England, HP22 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Anita Moody
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 2, 50 Aylesbury Road, Aylesbury, England, HP22 5AH
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 (8 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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-28Dissolution

Dissolution application strike off company.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Address

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

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person secretary company with change date.

Download
2018-07-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.