UKBizDB.co.uk

SUNSQUARE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR

Secretary21 October 2019Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director28 January 2022Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR

Director01 May 2009Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR

Secretary01 May 2009Active
8 Dairy Drive, Fornham All Saints, Bury St. Edmunds, IP28 6LN

Secretary16 January 2004Active
8 Dairy Drive, Fornham All Saints, Bury St Edmunds, IP28 6LN

Secretary18 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 2004Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, United Kingdom, IP32 7AR

Director16 January 2004Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR

Director07 June 2016Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR

Director02 June 2017Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR

Director01 October 2014Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR

Director01 October 2014Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR

Director01 September 2016Active
61 Queens Road, Bury St. Edmunds, IP33 3EW

Director16 January 2004Active
Unit D1, Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, IP32 7AR

Director01 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2023-06-20Change of name

Certificate change of name company.

Download
2023-06-20Change of name

Change of name notice.

Download
2023-06-07Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-05-30Insolvency

Liquidation disclaimer notice.

Download
2023-05-30Insolvency

Liquidation disclaimer notice.

Download
2023-05-30Insolvency

Liquidation disclaimer notice.

Download
2023-05-25Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2023-05-03Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-15Address

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

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2020-09-09Capital

Capital return purchase own shares.

Download
2020-09-08Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.