UKBizDB.co.uk

SUNVIL INTERNATIONAL SALES LIMITED

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

This company is commonly known as Sunvil International Sales Limited. The company was founded 53 years ago and was given the registration number 00984970. The firm's registered office is in MIDDLESEX. You can find them at Sunvil House, Upper Square, Isleworth, Middlesex, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SUNVIL INTERNATIONAL SALES LIMITED
Company Number:00984970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Secretary17 April 2020Active
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Director-Active
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Director-Active
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Director25 January 2007Active
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Secretary11 October 2006Active
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Secretary04 August 2011Active
Polkerris, 51 Harfield Road Lower Sunbury, Sunbury On Thames, TW16 5PT

Secretary-Active
Sunvil House, Upper Square, Isleworth, Middlesex, TW7 7BJ

Director-Active

People with Significant Control

Mr Peter Vasken Dudley Der Parthog
Notified on:10 February 2020
Status:Active
Date of birth:May 1957
Nationality:British
Address:Sunvil House, Upper Square, Middlesex, TW7 7BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nourbar John Der Parthog
Notified on:06 April 2016
Status:Active
Date of birth:May 1927
Nationality:British
Address:Sunvil House, Upper Square, Middlesex, TW7 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Alex Josephides
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Sunvil House, Upper Square, Middlesex, TW7 7BJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type group.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Capital

Capital allotment shares.

Download
2020-12-24Accounts

Accounts with accounts type group.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-21Officers

Appoint person secretary company with name date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.