This company is commonly known as Sunny Day Trading. The company was founded 24 years ago and was given the registration number 03818536. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SUNNY DAY TRADING |
---|---|---|
Company Number | : | 03818536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ | Corporate Secretary | 02 August 2013 | Active |
Europa House 20, Esplanade, Scarborough, YO11 2AQ | Director | 22 April 2010 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 05 September 2008 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 23 September 2002 | Active |
22 Fairholme Avenue, Gidea Park, RM2 5UU | Secretary | 29 July 1999 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Secretary | 18 October 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Secretary | 19 July 2010 | Active |
The Pines, North Road, Berkhamsted, HP4 3DX | Director | 20 November 2001 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 28 March 2003 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 23 September 2002 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 23 September 2002 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 23 September 2002 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
12 Criffel Avenue, Streatham Hill, London, SW2 4AZ | Director | 09 August 1999 | Active |
21, Albert Square, London, SW8 1BS | Director | 23 September 2002 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 23 September 2002 | Active |
Abesters, Fernden Lane Blackdown, Haslemere, GU27 3BS | Director | 29 July 1999 | Active |
15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL | Director | 06 January 2000 | Active |
10, Niton Street, London, SW6 6NJ | Director | 01 January 2007 | Active |
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY | Director | 29 July 1999 | Active |
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW | Director | 23 September 2002 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 18 October 2007 | Active |
Mr Didier Michel Tandy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Mr Stephen Paul Mcbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type full. | Download |
2015-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.