UKBizDB.co.uk

SUNNICA LIMITED

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

This company is commonly known as Sunnica Limited. The company was founded 10 years ago and was given the registration number 08826077. The firm's registered office is in AYLESBURY. You can find them at 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SUNNICA LIMITED
Company Number:08826077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England, HP18 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England, HP18 0RA

Director18 September 2018Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England, HP18 0RA

Director18 September 2018Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England, HP18 0RA

Director27 December 2013Active
1a, Brookside, Orwell, Royston, England, SG8 5TQ

Director27 December 2013Active

People with Significant Control

Jigg Fm Uk Limited
Notified on:18 September 2018
Status:Active
Country of residence:England
Address:2, Crossways Business Centre, Bicester Road, Aylesbury, England, HP18 0RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Poulton
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:1a Brookside, Orwell, Royston, England, SG8 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Luke Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:2 Crossways Business Centre, Bicester Road, Aylesbury, England, HP18 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Address

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

Download
2019-03-20Accounts

Change account reference date company current extended.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-04Capital

Capital name of class of shares.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-09-20Address

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

Download
2018-09-20Address

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

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.