UKBizDB.co.uk

SUNNY DAY TRADING

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary02 August 2013Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director22 April 2010Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director05 September 2008Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary23 September 2002Active
22 Fairholme Avenue, Gidea Park, RM2 5UU

Secretary29 July 1999Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Secretary18 October 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Secretary19 July 2010Active
The Pines, North Road, Berkhamsted, HP4 3DX

Director20 November 2001Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director28 March 2003Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director23 September 2002Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director23 September 2002Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director23 September 2002Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
12 Criffel Avenue, Streatham Hill, London, SW2 4AZ

Director09 August 1999Active
21, Albert Square, London, SW8 1BS

Director23 September 2002Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director23 September 2002Active
Abesters, Fernden Lane Blackdown, Haslemere, GU27 3BS

Director29 July 1999Active
15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL

Director06 January 2000Active
10, Niton Street, London, SW6 6NJ

Director01 January 2007Active
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY

Director29 July 1999Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director23 September 2002Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director18 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-01-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type full.

Download
2015-03-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.