UKBizDB.co.uk

SUNNYFIELDS QUALITY LTD

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

This company is commonly known as Sunnyfields Quality Ltd. The company was founded 9 years ago and was given the registration number 09311008. The firm's registered office is in PENRITH. You can find them at Flat 2 The Court Yard, Graham Street, Penrith, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SUNNYFIELDS QUALITY LTD
Company Number:09311008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Flat 2 The Court Yard, Graham Street, Penrith, United Kingdom, CA11 9LG
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

Director14 March 2024Active
1 Followfield Close, Maidstone, United Kingdom, ME14 5TW

Director28 September 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
23 Bosanquet Close, Uxbridge, England, UB8 3PE

Director23 January 2019Active
196, Kirkshaws Road, Coatbridge, United Kingdom, ML5 5AN

Director14 August 2015Active
25, Peakirk Road, Glinton, Peterborough, United Kingdom, PE6 7LT

Director15 April 2016Active
7 James Street, Wallasey, England, CH44 7AT

Director27 September 2017Active
12, Ockham Drive, Orpington, United Kingdom, BR5 3DT

Director04 March 2015Active
Flat 2 The Court Yard, Graham Street, Penrith, United Kingdom, CA11 9LG

Director03 November 2020Active
93 Oakleigh Drive, Orton Longueville, Peterborough, United Kingdom, PE2 7AR

Director22 August 2019Active
5 Grove Way, Wembley, United Kingdom, HA9 6JS

Director06 June 2018Active
60 Alder Park, Durham, United Kingdom, DH7 8TJ

Director02 February 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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
Mr Darren Smith
Notified on:02 February 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:60 Alder Park, Durham, United Kingdom, DH7 8TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mcgoldrick
Notified on:03 November 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 The Court Yard, Graham Street, Penrith, United Kingdom, CA11 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Boswell
Notified on:28 September 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Followfield Close, Maidstone, United Kingdom, ME14 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Oakes-Jones
Notified on:22 August 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:93 Oakleigh Drive, Orton Longueville, Peterborough, United Kingdom, PE2 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jeanne Leticia Eyike Nkombe
Notified on:23 January 2019
Status:Active
Date of birth:August 1997
Nationality:Spanish
Country of residence:England
Address:23 Bosanquet Close, Uxbridge, England, UB8 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arkadiusz Pawlowicz
Notified on:06 June 2018
Status:Active
Date of birth:January 1981
Nationality:Polish
Country of residence:United Kingdom
Address:5 Grove Way, Wembley, United Kingdom, HA9 6JS
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 Paul Gilhooley
Notified on:27 September 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:7 James Street, Wallasey, England, CH44 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:08 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anna Faux
Notified on:30 June 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (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
2024-05-16Accounts

Accounts with accounts type micro entity.

Download
2024-04-05Address

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

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Address

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

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.