Warning: file_put_contents(c/70b91ef02d3c2fd68c61cb3029df8663.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sunset Mooring Limited, E14 8EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNSET MOORING LIMITED

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

This company is commonly known as Sunset Mooring Limited. The company was founded 25 years ago and was given the registration number 03751330. The firm's registered office is in LONDON. You can find them at The Evelyn Lindsay Harbour Masters Office, 46 Goodhart Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUNSET MOORING LIMITED
Company Number:03751330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Evelyn Lindsay Harbour Masters Office, 46 Goodhart Place, London, E14 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Close, Bexley, United Kingdom, DA5 1BD

Director18 February 2021Active
Frisialaan 15, Harderwijk, Netherlands, 3841 DM

Director18 February 2021Active
The Evelyn Lindsay, Harbour Masters Office, 46 Goodhart Place, London, E14 8EG

Secretary25 May 2014Active
Gafferscot, London Road West Kingsdown, Sevenoaks, TN15 6AR

Secretary13 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 April 1999Active
The Evelyn Lindsay, Harbour Masters Office, 46 Goodhart Place, London, United Kingdom, E14 8EG

Director25 May 2014Active
Gafferscot, London Road West Kingsdown, Sevenoaks, TN15 6AR

Director24 February 2001Active
33 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ

Director13 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 April 1999Active

People with Significant Control

Mr Glenn Darrell Carter
Notified on:11 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Address

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

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

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

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.