UKBizDB.co.uk

SUNWIN SERVICES GROUP (2010) LIMITED

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

This company is commonly known as Sunwin Services Group (2010) Limited. The company was founded 12 years ago and was given the registration number 07935529. The firm's registered office is in HATFIELD. You can find them at Building 4 First Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:SUNWIN SERVICES GROUP (2010) LIMITED
Company Number:07935529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Building 4 First Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ

Director01 April 2022Active
Building 4, First Floor Trident, Mosquito Way, Hatfield, AL10 9UL

Director05 November 2014Active
1, Angel Square, Manchester, M60 0AG

Secretary03 February 2012Active
Building 4, First Floor Trident Place, Mosquito Way, Hatfield, AL10 9UL

Director03 February 2012Active
Building 4 First Floor Trident Place, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
Building 4 First Floor, Trident Place, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
Building 4 First Floor, Trident Place, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
Building 4, First Floor Trident House, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director03 February 2012Active
Building 4 First Floor, Trident Place, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
Building 4, First Floor Trident Place, Mosquito Way, Hatfield, AL10 9UL

Director14 June 2017Active
Building 4 First Floor, Trident House, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
Building 4, First Floor Trident Place, Mosquito Way, Hatfield, Uk, AL10 9UL

Director03 November 2014Active
Building 4, First Floor Trident Place, Mosquito Way, Hatfield, AL10 9UL

Director19 March 2015Active
1, Angel Square, Manchester, England, M60 0AG

Corporate Director28 October 2014Active

People with Significant Control

Catm Europe Holdings Limited
Notified on:31 October 2016
Status:Active
Country of residence:England
Address:9th Floor, 5 Merchant Square, London, England, W2 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cardtronics Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts amended with accounts type full.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-08-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.