This company is commonly known as Sunspel Limited. The company was founded 40 years ago and was given the registration number 01781094. The firm's registered office is in DERBY. You can find them at Norman House, Friar Gate, Derby, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | SUNSPEL LIMITED |
---|---|---|
Company Number | : | 01781094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1983 |
End of financial year | : | 30 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norman House, Friar Gate, Derby, England, DE1 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chipping Warden Manor, Chipping Warden, Banbury, OX17 1LA | Secretary | 01 July 2005 | Active |
Chipping Warden Manor, Chipping Warden, Banbury, OX17 1LA | Director | 01 July 2005 | Active |
10 Collingwood Road, Long Eaton, Nottingham, NG10 1DR | Secretary | - | Active |
310 Wollaton Road, Wollaton, Nottingham, NG8 1GN | Secretary | 27 June 2001 | Active |
38 Chevening Road, London, NW8 6DE | Director | 05 May 2006 | Active |
9 Willow Avenue, Long Eaton, Nottingham, NG10 1NT | Director | 22 July 1999 | Active |
Old Farm, Honington, Shipston-On-Stour, England, CV36 5AA | Director | 01 July 2005 | Active |
The White House 50-52 Bramcote Lane, Wollaton, Nottingham, NG8 2NF | Director | - | Active |
Flat E Oakfield House, 2 Cyprus Road, Mapperley Park, NG3 5EB | Director | - | Active |
310 Wollaton Road, Wollaton, Nottingham, NG8 1GN | Director | 26 August 1997 | Active |
15 Neale Street, Long Eaton, Nottingham, NG10 1FF | Director | - | Active |
Thomas A. Hill Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Smith Partnership, Norman House, Friar Gate, Derby, England, DE1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Change of name | Certificate change of name company. | Download |
2016-05-20 | Change of name | Change of name notice. | Download |
2015-11-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.