UKBizDB.co.uk

SUNRISE SETTING LIMITED

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

This company is commonly known as Sunrise Setting Limited. The company was founded 28 years ago and was given the registration number 03111870. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUNRISE SETTING LIMITED
Company Number:03111870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brixham Laboratory, Freshwater Quarry, Brixham, England, TQ5 8BA

Secretary18 January 2002Active
99, Milton Keynes Business Centre, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director30 November 2022Active
99, Milton Keynes Business Centre, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director30 November 2022Active
99, Milton Keynes Business Centre, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director30 November 2022Active
Brixham Laboratory, Freshwater Quarry, Brixham, England, TQ5 8BA

Director07 October 2002Active
Brixham Laboratory, Freshwater Quarry, Brixham, England, TQ5 8BA

Director07 October 2002Active
63 Western Road, St Marychurch, Torquay, TQ1 4RJ

Secretary10 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 October 1995Active
Marina View, Museum Road, Torquay, TQ1 1DW

Director10 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 October 1995Active

People with Significant Control

Lumina Datamatics Uk Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:153 Milton Keynes Business Centre, Hayley Court, Milton Keynes, England, MK14 6GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Alistair Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Brixham Laboratory, Freshwater Quarry, Brixham, England, TQ5 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jessica Mary Stock
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Brixham Laboratory, Freshwater Quarry, Brixham, England, TQ5 8BA
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 (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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-10-05Address

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

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Accounts

Change account reference date company current shortened.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Accounts

Change account reference date company current extended.

Download
2022-11-29Capital

Capital name of class of shares.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.