UKBizDB.co.uk

SUNNY DEOL LIMITED

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

This company is commonly known as Sunny Deol Limited. The company was founded 16 years ago and was given the registration number 06504360. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SUNNY DEOL LIMITED
Company Number:06504360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Secretary14 February 2008Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 October 2020Active
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director11 May 2018Active
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director11 May 2018Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director14 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 February 2008Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director12 February 2016Active
294 Poulton Road, Fleetwood, FY7 7LA

Director14 February 2008Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director12 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 February 2008Active

People with Significant Control

Mrs Avneet Deol
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sundeep Singh Deol
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Balwinder Kaur Deol
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sarbjit Singh Deol
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge part.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage charge part both with charge number.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.