UKBizDB.co.uk

SUNKAR RESOURCES LIMITED

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

This company is commonly known as Sunkar Resources Limited. The company was founded 18 years ago and was given the registration number 05759399. The firm's registered office is in LONDON. You can find them at 107 Cheapside, , London, . This company's SIC code is 08910 - Mining of chemical and fertilizer minerals.

Company Information

Name:SUNKAR RESOURCES LIMITED
Company Number:05759399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 08910 - Mining of chemical and fertilizer minerals

Office Address & Contact

Registered Address:107 Cheapside, London, England, EC2V 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Beech Street, Central Point, London, England, EC2Y 8AD

Director01 October 2014Active
9, Braidburn Crescent, Edinburgh, EH10 6EL

Secretary28 April 2008Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary02 July 2007Active
29-30, St. James's Street, London, United Kingdom, SW1A 1HB

Secretary20 March 2009Active
2nd Floor, Baarerstrasse 75,, Postfach 2423, Zug, Switzerland,

Corporate Secretary21 April 2006Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Corporate Secretary03 April 2012Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary28 March 2006Active
15, Renmin Nan Lu, Section 4, Chengdu, China, 610046

Director18 November 2008Active
Flat F 11, Mattock Lane, Ealing, London, W5 5BG

Director30 June 2008Active
276, Zhamakayeva Street, Almaty, Kazakhstan, 050059

Director09 May 2008Active
Villa 66, Street 32a, Jumeira 3, Dubai, United Arab Emirates,

Director23 October 2006Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director23 October 2006Active
505 Stanwich Road, Greenwich, Usa,

Director25 October 2007Active
2nd Floor, Baarerstrasse 75,, Postfach 2423, Zug, Switzerland,

Director21 April 2006Active
9, Braidburn Crescent, Edinburgh, EH10 6EL

Director22 January 2007Active
107, Cheapside, London, England, EC2V 6DN

Director23 October 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director28 March 2006Active

People with Significant Control

Mr Almas Mynbayev
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Kazakh
Country of residence:England
Address:45, Beech Street, London, England, EC2Y 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

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

Download
2024-02-22Address

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

Download
2023-04-20Gazette

Gazette filings brought up to date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-06-24Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-04-28Officers

Elect to keep the directors register information on the public register.

Download
2019-01-11Accounts

Accounts with accounts type group.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.