This company is commonly known as Sunsquare Limited. The company was founded 20 years ago and was given the registration number 05018021. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit D1 Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SUNSQUARE LIMITED |
---|---|---|
Company Number | : | 05018021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D1 Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR | Secretary | 21 October 2019 | Active |
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Director | 28 January 2022 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR | Director | 01 May 2009 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR | Secretary | 01 May 2009 | Active |
8 Dairy Drive, Fornham All Saints, Bury St. Edmunds, IP28 6LN | Secretary | 16 January 2004 | Active |
8 Dairy Drive, Fornham All Saints, Bury St Edmunds, IP28 6LN | Secretary | 18 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 2004 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR | Director | 16 January 2004 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 07 June 2016 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 02 June 2017 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 01 October 2014 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 01 October 2014 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 01 September 2016 | Active |
61 Queens Road, Bury St. Edmunds, IP33 3EW | Director | 16 January 2004 | Active |
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 01 October 2014 | Active |
Mr Justin Mark Seldis | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit D1 Drinkstone Investment Park, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR |
Nature of control | : |
|
Mr James Boughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Unit D1, Drinkstone Investment Park, Bury St. Edmunds, IP32 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Change of name | Certificate change of name company. | Download |
2023-06-20 | Change of name | Change of name notice. | Download |
2023-06-07 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2023-05-30 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-30 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-30 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-25 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2023-05-03 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Officers | Change person secretary company with change date. | Download |
2020-09-09 | Capital | Capital return purchase own shares. | Download |
2020-09-08 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.