UKBizDB.co.uk

SUNSHINE SURVEY LIMITED

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

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.

Company Information

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:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:28 Cadogan Road, Bury St Edmunds, Suffolk, IP33 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Cadogan Road, Bury St Edmunds, IP33 3QJ

Secretary20 November 2019Active
28, Cadogan Road, Bury St Edmunds, IP33 3QJ

Director20 April 2015Active
28, Cadogan Road, Bury St Edmunds, IP33 3QJ

Director01 April 2008Active
28, Cadogan Road, Bury St Edmunds, United Kingdom, IP33 3QJ

Director01 January 2021Active
Octagon House, New Road, Chevington, Bury St. Edmunds, England, IP29 5QL

Director27 November 2002Active
Octagon House, New Road, Chevington, Bury St. Edmunds, England, IP29 5QL

Director27 November 2002Active
28, Cadogan Road, Bury St Edmunds, IP33 3QJ

Secretary27 November 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 November 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.