SUNNFLAIR LIMITED
Overview
Company Name | SUNNFLAIR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01732999 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNNFLAIR LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SUNNFLAIR LIMITED located?
Registered Office Address | Coach House Goodwood Avenue Hutton CM13 1QD Brentwood Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUNNFLAIR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SUNNFLAIR LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for SUNNFLAIR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD on Mar 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Change of details for Mr Rodney Oliver Lawless as a person with significant control on Feb 01, 2019 | 2 pages | PSC04 | ||
Director's details changed for Rodney Oliver Lawless on Feb 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Rachel Lawless on Feb 01, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Rodney Oliver Lawless on Feb 01, 2019 | 1 pages | CH03 | ||
Change of details for Mr Rodney Oliver Lawless as a person with significant control on Feb 01, 2019 | 2 pages | PSC04 | ||
Change of details for Ms Rachel Lawless as a person with significant control on Feb 01, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of SUNNFLAIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLESS, Rodney Oliver | Secretary | Goodwood Avenue Hutton CM13 1QD Brentwood Coach House Essex England | British | Director | 113470680001 | |||||
LAWLESS, Rachel | Director | Goodwood Avenue Hutton CM13 1QD Brentwood Coach House Essex England | England | British | Director | 108558260003 | ||||
LAWLESS, Rodney Oliver | Director | Goodwood Avenue Hutton CM13 1QD Brentwood Coach House Essex England | England | British | Director | 113470680004 | ||||
LAWLESS, Daphne June | Secretary | Waterhales Farm Horsemanside Navestock CM14 8BT Brentwood Essex | British | 22586830001 | ||||||
LAWLESS, Samantha Dawn | Secretary | Parklands Manor Thorndon Approach Herongate CM13 3PA Brentwood Essex | British | Director | 49598480001 | |||||
LAWLESS, Samantha Dawn | Secretary | Parklands Manor Thorndon Approach Herongate CM13 3PA Brentwood Essex | British | Company Secretary | 49598480001 | |||||
WHITE, Gary John | Secretary | Cherry Hall Blacksmiths Lane, Wickham Bishops CM8 3NR Witham Essex | British | Accountant | 148697110001 | |||||
LAWLESS, Daphne June | Director | Waterhales Farm Horsemanside Navestock CM14 8BT Brentwood Essex | British | Director | 22586830001 | |||||
LAWLESS, Leonard | Director | Parklands Manor Thorndon Approach CM13 3PA Brentwood Essex | British | Director | 54471030001 | |||||
LAWLESS, Mark | Director | Oaklands Wellands Wickham Bishops CM8 3NF Witham Essex | United Kingdom | British | Director | 12657120002 | ||||
LAWLESS, Samantha Dawn | Director | Parklands Manor Thorndon Approach Herongate CM13 3PA Brentwood Essex | British | Company Director | 49598480001 | |||||
ROSE, Timothy John | Director | Park Road Ardleigh CO7 7SP Colchester Ardleigh Park Essex | England | British | Chartered Director | 135142240001 | ||||
ROSE, Timothy John | Director | Park Road Ardleigh CO7 7SP Colchester Ardleigh Park Essex | England | British | Chartered Director | 135142240001 | ||||
SALMON, Myles | Director | Highlands Brick Spring Lane Great Totham CM9 8DN Maldon Essex | United Kingdom | British | Sales Director | 95106610001 | ||||
WHITE, Gary John | Director | Cherry Hall Blacksmiths Lane, Wickham Bishops CM8 3NR Witham Essex | United Kingdom | British | Accountant | 148697110001 | ||||
WHITE, Gary John | Director | Cherry Hall Blacksmiths Lane, Wickham Bishops CM8 3NR Witham Essex | United Kingdom | British | Accountant | 148697110001 |
Who are the persons with significant control of SUNNFLAIR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Rodney Oliver Lawless | Dec 31, 2016 | Goodwood Avenue Hutton CM13 1QD Brentwood Coach House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Rachel Lawless | Dec 31, 2016 | Goodwood Avenue Hutton CM13 1QD Brentwood Coach House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Sunnflair Holdings Limited | Dec 31, 2016 | Goodwood Avenue Hutton CM13 1QD Brentwood Coach House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0