UKBizDB.co.uk

WWW SUNOPTIC COM UK LIMITED

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

This company is commonly known as Www Sunoptic Com Uk Limited. The company was founded 28 years ago and was given the registration number 03186216. The firm's registered office is in HARROW. You can find them at Level 3 Regus Suite, 79 College Road, Harrow, Middlesex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:WWW SUNOPTIC COM UK LIMITED
Company Number:03186216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Level 3 Regus Suite, 79 College Road, Harrow, Middlesex, England, HA1 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director10 February 2021Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary16 April 1996Active
Montagu Pavilion, 8-10 Queensway, Gibraltar, FOREIGN

Corporate Secretary30 July 2000Active
Flat 12 Haymills Court, Hanger Green, London, W5 3EW

Director22 July 2008Active
Montagu Pavilion, 8-10 Queensway, Gibraltar, Gibraltar, GX11 1AA

Director15 October 2015Active
3, Bajo Apto 5, Urb. Terrazas De Guadalmina, San Pedro De Alcantara, Spain,

Director14 September 2010Active
2 Luke Street, London, EC2A 4NT

Nominee Director16 April 1996Active
20, Victoria Close, Montagu Cresent, Gibraltar, Gibraltar,

Director20 August 2010Active
1 Ashdown Lodge, 1c Chepstow Villas, London, WC11 3EE

Director05 December 2000Active
57/63 Line Wall Road, Gibraltar, Gibraltar,

Director16 April 1996Active

People with Significant Control

Mr Godefridus Harmannus Siepel
Notified on:31 December 2022
Status:Active
Date of birth:May 1948
Nationality:Dutch
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sunoptic International Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Godefridus Harmannus Siepel
Notified on:31 December 2020
Status:Active
Date of birth:May 1948
Nationality:Dutch
Country of residence:England
Address:Level 3 Regus Suite D3. 15, 79 College Road, Harrow, England, HA1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Roy Kentish
Notified on:15 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Gibraltar
Address:Stm Fidecs Management Limited, Montagu Pavilion, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2024-03-25Accounts

Accounts with accounts type small.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Address

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

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.