UKBizDB.co.uk

SUNMASTER LIMITED

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

This company is commonly known as Sunmaster Limited. The company was founded 30 years ago and was given the registration number 02871028. The firm's registered office is in SANDYCROFT. You can find them at Glendale House, Glendale Business Park, Sandycroft, Clwyd. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SUNMASTER LIMITED
Company Number:02871028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Glendale House, Glendale Business Park, Sandycroft, Clwyd, CH5 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director16 July 2018Active
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director04 October 2021Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Secretary16 March 2017Active
22 Walker Road, Oakenshaw, Bradford, BD12 7AL

Secretary17 December 1993Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Secretary27 May 2005Active
Shay Farm Cottage, 66 Shay Lane, Bradford, BD9 6SQ

Secretary31 January 2001Active
10 Far Common Road, Mirfield, WF14 0DQ

Secretary26 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1993Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director27 May 2005Active
Mount Farm, Chorlton By Backford, Chester, CH2 4DD

Director27 May 2005Active
25 Saint Peg Close, Cleckheaton, BD19 3SJ

Director14 January 2002Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director26 January 2009Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director16 March 2017Active
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director13 December 2017Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director27 May 2005Active
Shay Farm Cottage, 66 Shay Lane, Bradford, BD9 6SQ

Director26 December 1993Active
10 Far Common Road, Mirfield, WF14 0DQ

Director17 December 1993Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director16 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 November 1993Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:20 February 2019
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Global Travel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Glendale House, Glendale Avenue, Sandycroft Industrial Estate, Deeside, United Kingdom, CH5 2DL
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 (5 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
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-02Resolution

Resolution.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-20Address

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

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-03-10Persons with significant control

Notification of a person with significant control.

Download
2019-03-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.