NOUP SUNTIME COMPANY LIMITED(THE)

NOUP SUNTIME COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNOUP SUNTIME COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01769920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOUP SUNTIME COMPANY LIMITED(THE)?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is NOUP SUNTIME COMPANY LIMITED(THE) located?

    Registered Office Address
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOUP SUNTIME COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NOUP SUNTIME COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for NOUP SUNTIME COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robin Williams Kirby as a director on Aug 30, 2025

    1 pagesTM01

    Appointment of Mrs Lynne Margaret Munden as a director on Aug 30, 2025

    2 pagesAP01

    Appointment of Ms Yvonne Margaret Geach as a director on Aug 30, 2025

    2 pagesAP01

    Termination of appointment of Margaret Mary Kenyon as a director on Aug 26, 2025

    1 pagesTM01

    Appointment of Mrs Anne Reed as a director on Aug 26, 2025

    2 pagesAP01

    Appointment of Mrs Kimberley Ann Normanton as a director on Apr 05, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 10, 2022 with updates

    4 pagesCS01

    Termination of appointment of Colin Joseph Price as a director on Aug 30, 2022

    1 pagesTM01

    Appointment of Mr Philip Alan Moss as a director on Jan 20, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Who are the officers of NOUP SUNTIME COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Susan Rosa
    Raeburn Road
    DA15 8RB Sidcup
    10
    Kent
    Secretary
    Raeburn Road
    DA15 8RB Sidcup
    10
    Kent
    British133901690001
    DOUGLAS, Hugh William
    Dartford Road
    Horton Kirby
    DA4 9JE Dartford
    Tregea
    Kent
    Director
    Dartford Road
    Horton Kirby
    DA4 9JE Dartford
    Tregea
    Kent
    United KingdomBritishEnviromental Manager146321710001
    GEACH, Yvonne Margaret
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    Director
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    EnglandBritishSocial Worker318613760001
    GILLING, Stephen
    13 Halifax Road
    Triangle
    HX6 3HH Sowerby Bridge
    West Yorkshire
    Director
    13 Halifax Road
    Triangle
    HX6 3HH Sowerby Bridge
    West Yorkshire
    EnglandBritishPhotographer118856410001
    LEIGH, Michael
    Warrs Farmhouse
    Higher Durston
    TA3 5AG Taunton
    Somerset
    England
    Director
    Warrs Farmhouse
    Higher Durston
    TA3 5AG Taunton
    Somerset
    England
    United KingdomBritishRetired48948750001
    MOSS, Philip Alan
    Larkholme Parade
    FY7 8LJ Fleetwood
    7
    England
    Director
    Larkholme Parade
    FY7 8LJ Fleetwood
    7
    England
    EnglandBritishRetired291789150001
    MUNDEN, Lynne Margaret
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    Director
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    EnglandBritishRetired246887950001
    NORMANTON, Kimberley Ann
    Long Bottom Avenue
    HX6 1LA Sowerby Bridge
    15
    England
    Director
    Long Bottom Avenue
    HX6 1LA Sowerby Bridge
    15
    England
    EnglandBritishIndependent Social Worker268951130001
    REED, Anne
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    Director
    10 Raeburn Road
    Sidcup
    DA15 8RB Kent
    EnglandBritishRetired339489520001
    REYNOLDS, John Claude
    10 Raeburn Road
    DA15 8RB Sidcup
    Kent
    Director
    10 Raeburn Road
    DA15 8RB Sidcup
    Kent
    United KingdomBritishRetired106873610001
    FREE, Freda Madeleine
    The Robins 6 Kestrel Way
    EX32 8QN Barnstaple
    Devon
    Secretary
    The Robins 6 Kestrel Way
    EX32 8QN Barnstaple
    Devon
    BritishRetired85910380001
    HARBORNE, John Richard
    The Fox's
    99 New Road Upper Abbey Wood
    SE2 0PN London
    Secretary
    The Fox's
    99 New Road Upper Abbey Wood
    SE2 0PN London
    British50065820001
    HIND, Patricia
    6 Fairfield Drive
    Messingham
    DN17 3PH Scunthorpe
    North Lincolnshire
    Secretary
    6 Fairfield Drive
    Messingham
    DN17 3PH Scunthorpe
    North Lincolnshire
    British46824400001
    ANDERSON, Margaret Elizabeth
    Fixby Croft Grimscar Road
    HD2 2EF Huddersfield
    West Yorkshire
    Director
    Fixby Croft Grimscar Road
    HD2 2EF Huddersfield
    West Yorkshire
    BritishMedical Practitioner11106540001
    BOULTON, George Frederick Charles
    4 Nursery Close
    DN17 2UB Scunthorpe
    North Lincolnshire
    Director
    4 Nursery Close
    DN17 2UB Scunthorpe
    North Lincolnshire
    United KingdomBritishConsultant Engineer31828340002
    BREARLEY, Christopher George
    66 Prospect Street
    Shibden Height
    HX3 6LG Halifax
    West Yorkshire
    Director
    66 Prospect Street
    Shibden Height
    HX3 6LG Halifax
    West Yorkshire
    BritishCourier101422810001
    CAMPBELL, Roderick John
    28 Springfield Drive
    IV30 3XZ Elgin
    Morayshire
    Director
    28 Springfield Drive
    IV30 3XZ Elgin
    Morayshire
    BritishRetired19109840002
    COTTINGTON, Norman William
    The Wheelhouse 1 Percival Road
    BR6 8HL Orpington
    Kent
    Director
    The Wheelhouse 1 Percival Road
    BR6 8HL Orpington
    Kent
    United KingdomBritishManaging Director65289510001
    COTTINGTON, Norman William
    The Wheelhouse 1 Percival Road
    BR6 8HL Orpington
    Kent
    Director
    The Wheelhouse 1 Percival Road
    BR6 8HL Orpington
    Kent
    United KingdomBritishInsurance Claims Manager65289510001
    DANDY, Doris
    202 Peel Hall Road
    M22 5HD Manchester
    Director
    202 Peel Hall Road
    M22 5HD Manchester
    BritishCompany Director37977720001
    DANDY, John
    202 Peel Hall Road
    M22 5HD Manchester
    Lancashire
    Director
    202 Peel Hall Road
    M22 5HD Manchester
    Lancashire
    BritishRetired19109860001
    EWING, John
    14 Glebe Avenue
    KA5 6AF Mauchline
    Ayrshire
    Director
    14 Glebe Avenue
    KA5 6AF Mauchline
    Ayrshire
    BritishRetired96049430001
    FORDYCE, Fiona Webster
    Cavouri
    The Square
    AB53 4AE Turriff
    Aberdeenshire
    Director
    Cavouri
    The Square
    AB53 4AE Turriff
    Aberdeenshire
    BritishFashion Shop Proprietor19109820001
    FORDYCE, George Alexander
    Cavouri
    The Square
    AB53 7AE Turriff
    Aberdeenshire
    Director
    Cavouri
    The Square
    AB53 7AE Turriff
    Aberdeenshire
    BritishRetired50065840001
    FREE, Clive Albert
    The Robins
    6 Kestrel Way
    EX32 8QN Barnstaple
    Devon
    Director
    The Robins
    6 Kestrel Way
    EX32 8QN Barnstaple
    Devon
    BritishRetired66699660001
    HARBORNE, John Richard
    The Fox's
    99 New Road Upper Abbey Wood
    SE2 0PN London
    Director
    The Fox's
    99 New Road Upper Abbey Wood
    SE2 0PN London
    BritishRetired50065820001
    HARBORNE, John Richard
    The Fox's
    99 New Road Upper Abbey Wood
    SE2 0PN London
    Director
    The Fox's
    99 New Road Upper Abbey Wood
    SE2 0PN London
    BritishPartner In Firm Unistripes50065820001
    HIND, Peter Anthony
    6 Fairfield Drive
    Messingham
    DN17 3PH Scunthorpe
    North Lincolnshire
    Director
    6 Fairfield Drive
    Messingham
    DN17 3PH Scunthorpe
    North Lincolnshire
    BritishRetired26473410001
    KENYON, Margaret Mary
    Bispham Hall
    Crank Road Billinge
    WN5 7EU Wigan
    Lancashire
    Director
    Bispham Hall
    Crank Road Billinge
    WN5 7EU Wigan
    Lancashire
    EnglandBritishRetired65379530002
    KIRBY, Robin Williams
    85d Beaconsfield Road
    Blackheath
    SE3 7LQ London
    Director
    85d Beaconsfield Road
    Blackheath
    SE3 7LQ London
    United KingdomBritishConsultant89030050001
    KIRKWOOD, Jean
    51 Dalblair Road
    Flat 1
    KA7 1UQ Ayr
    Ayrshire
    Director
    51 Dalblair Road
    Flat 1
    KA7 1UQ Ayr
    Ayrshire
    BritishLandlady76503220003
    LAWTON, Peter George
    Hollins Grove Farm
    Northowram
    HX3 7SX Halifax
    Yorkshire
    Director
    Hollins Grove Farm
    Northowram
    HX3 7SX Halifax
    Yorkshire
    EnglandBritishMotor Trader86467820001
    MORRELL, Herbert Reginald
    77 High Leys Road
    Bottesford
    DN17 2PZ Scunthorpe
    South Humberside
    Director
    77 High Leys Road
    Bottesford
    DN17 2PZ Scunthorpe
    South Humberside
    BritishRetired43190390001
    MORRELL, Winifred
    77 High Leys Road
    Bottesford
    DN17 2PZ Scunthorpe
    South Humberside
    Director
    77 High Leys Road
    Bottesford
    DN17 2PZ Scunthorpe
    South Humberside
    BritishRetired50065800001
    O'NEILL, Daniel
    15 Newby Avenue
    FY7 8NJ Fleetwood
    Lancashire
    Director
    15 Newby Avenue
    FY7 8NJ Fleetwood
    Lancashire
    BritishConsultant45100590001

    What are the latest statements on persons with significant control for NOUP SUNTIME COMPANY LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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