UKBizDB.co.uk

SUNSWEPT ENTERPRISES LIMITED

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

This company is commonly known as Sunswept Enterprises Limited. The company was founded 25 years ago and was given the registration number 03743318. The firm's registered office is in . You can find them at 34 Arlington Road, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUNSWEPT ENTERPRISES LIMITED
Company Number:03743318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:34 Arlington Road, London, NW1 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Deanery Street, Mayfair, London, England, W1K 1BB

Director19 October 2021Active
1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ

Director14 January 2021Active
34 Arlington Road, London, NW1 7HU

Secretary23 January 2014Active
37 Turnpike Way, Oakley, RG23 7BT

Secretary27 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 March 1999Active
31 Crestwau, Wandsworth, United Kingdom, SW15 5DB

Director14 January 2021Active
The Mill House, Uffington, Faringdon, SN7 7RD

Director18 January 2006Active
34 Arlington Road, London, NW1 7HU

Director01 June 2006Active
1386, London Road, Leigh-On-Sea, England, SS9 2UJ

Director27 April 1999Active
37 Turnpike Way, Oakley, RG23 7BT

Director27 April 1999Active
1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ

Director14 January 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 March 1999Active

People with Significant Control

Britnrg Limited
Notified on:14 January 2021
Status:Active
Country of residence:England
Address:1386, London Road, Leigh-On-Sea, England, SS9 2UJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rupert William Lycett-Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:1386, London Road, Leigh-On-Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Change of name

Certificate change of name company.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Address

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

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.