This company is commonly known as Sunshine Survey Limited. The company was founded 21 years ago and was given the registration number 04602605. The firm's registered office is in BURY ST EDMUNDS. You can find them at 28 Cadogan Road, , Bury St Edmunds, Suffolk. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | SUNSHINE SURVEY LIMITED |
---|---|---|
Company Number | : | 04602605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Cadogan Road, Bury St Edmunds, Suffolk, IP33 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Cadogan Road, Bury St Edmunds, IP33 3QJ | Secretary | 20 November 2019 | Active |
28, Cadogan Road, Bury St Edmunds, IP33 3QJ | Director | 20 April 2015 | Active |
28, Cadogan Road, Bury St Edmunds, IP33 3QJ | Director | 01 April 2008 | Active |
28, Cadogan Road, Bury St Edmunds, United Kingdom, IP33 3QJ | Director | 01 January 2021 | Active |
Octagon House, New Road, Chevington, Bury St. Edmunds, England, IP29 5QL | Director | 27 November 2002 | Active |
Octagon House, New Road, Chevington, Bury St. Edmunds, England, IP29 5QL | Director | 27 November 2002 | Active |
28, Cadogan Road, Bury St Edmunds, IP33 3QJ | Secretary | 27 November 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 27 November 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 27 November 2002 | Active |
Mrs Emma May Ellam | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 28, Cadogan Road, Bury St Edmunds, IP33 3QJ |
Nature of control | : |
|
Mr Gary David Ellam | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 28, Cadogan Road, Bury St Edmunds, IP33 3QJ |
Nature of control | : |
|
Mrs Patricia Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 28, Cadogan Road, Bury St Edmunds, IP33 3QJ |
Nature of control | : |
|
Mr Geoffrey Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 28, Cadogan Road, Bury St Edmunds, IP33 3QJ |
Nature of control | : |
|
Mr Gary David Ellam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 28, Cadogan Road, Bury St Edmunds, IP33 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Appoint person secretary company with name date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.