UKBizDB.co.uk

SUNNYBROW DYNAMIC LTD

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

This company is commonly known as Sunnybrow Dynamic Ltd. The company was founded 9 years ago and was given the registration number 09720380. The firm's registered office is in BARNSLEY. You can find them at 1 Henshall Street, , Barnsley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SUNNYBROW DYNAMIC LTD
Company Number:09720380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:1 Henshall Street, Barnsley, United Kingdom, S70 1XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
2 High View Park, Cromer, United Kingdom, NR27 0HQ

Director10 September 2019Active
8 Arbury Road, Nuneaton, United Kingdom, CV10 7NA

Director20 January 2021Active
1b, York Street, Rugby, United Kingdom, CV21 2BL

Director09 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
17, Priory Close, Southgate, London, United Kingdom, N14 4AW

Director25 March 2016Active
22 Kings Road, Coltishall, Norwich, United Kingdom, NR12 7DX

Director16 May 2019Active
Flat 26, Godwin House, Thurtle Road, London, United Kingdom, E2 8PH

Director23 February 2018Active
18 Cardinal Drive, Aylesbury, United Kingdom, HP18 0XD

Director16 July 2020Active
37, Lauderdale Avenue, Coventry, United Kingdom, CV6 4LJ

Director15 October 2015Active
16 Belvidere Avenue, Shrewsbury, United Kingdom, SY2 5PF

Director14 September 2018Active
49 Selhurst New Road, London, England, SE25 5PU

Director02 May 2018Active
52 Roslin Park, Bedlington, United Kingdom, NE22 5HP

Director20 January 2020Active
1 Henshall Street, Barnsley, United Kingdom, S70 1XX

Director29 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jade Ball
Notified on:20 January 2021
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:8 Arbury Road, Nuneaton, United Kingdom, CV10 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darius Ticmenov
Notified on:29 October 2020
Status:Active
Date of birth:July 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Henshall Street, Barnsley, United Kingdom, S70 1XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josh Notman
Notified on:16 July 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:18 Cardinal Drive, Aylesbury, United Kingdom, HP18 0XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Thompson
Notified on:20 January 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:52 Roslin Park, Bedlington, United Kingdom, NE22 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anderson
Notified on:10 September 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:2 High View Park, Cromer, United Kingdom, NR27 0HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Heapy
Notified on:16 May 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:22 Kings Road, Coltishall, Norwich, United Kingdom, NR12 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Rowark
Notified on:14 September 2018
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:16 Belvidere Avenue, Shrewsbury, United Kingdom, SY2 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dejon Thompson
Notified on:02 May 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:49 Selhurst New Road, London, England, SE25 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Keys
Notified on:23 February 2018
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:Flat 26, Godwin House, Thurtle Road, London, United Kingdom, E2 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Gordon
Notified on:30 June 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 26, Godwin House, Thurtle Road, London, United Kingdom, E2 8PH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.