SUNWAY CONTRACT SERVICES LIMITED

SUNWAY CONTRACT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNWAY CONTRACT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03244731
    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 SUNWAY CONTRACT SERVICES LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is SUNWAY CONTRACT SERVICES LIMITED located?

    Registered Office Address
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNWAY CONTRACT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SUNWAY CONTRACT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for SUNWAY CONTRACT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Aug 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of SUNWAY CONTRACT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136674650001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Director
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    EnglandBritishUk & Ireland Hr Director264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director289083810002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    HYAM, Denise Elizabeth
    16 Copelands
    Ashingdon
    SS4 3EE Rochford
    Essex
    Secretary
    16 Copelands
    Ashingdon
    SS4 3EE Rochford
    Essex
    British54649920001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    SAVILL, David John
    63 Crowstone Road
    SS0 8BL Westcliff On Sea
    Essex
    Secretary
    63 Crowstone Road
    SS0 8BL Westcliff On Sea
    Essex
    BritishDirector49554710002
    ADEY, Paul Alan
    33 The Orchards
    Eaton Bray
    LY6 2DD Dunstable
    Director
    33 The Orchards
    Eaton Bray
    LY6 2DD Dunstable
    United KingdomBritishChartered Accountant109837560001
    BARRY, Andrew
    1 Goddard Close
    GU2 9AG Guildford
    Surrey
    Director
    1 Goddard Close
    GU2 9AG Guildford
    Surrey
    BritishChartered Accountant93684950001
    BOND, Michael Allan
    Mickleham, Theydon Road
    CM16 4EE Epping
    Essex
    Director
    Mickleham, Theydon Road
    CM16 4EE Epping
    Essex
    BritishManaging Director109564040001
    BYRNE, Antony Paul
    14 Church Road West
    GU14 6RT Farnborough
    Hampshire
    Director
    14 Church Road West
    GU14 6RT Farnborough
    Hampshire
    EnglandBritishCompany Director126509790001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishChartered Accountant255875080001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director159125490002
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishCfo256400460001
    MAGUIRE, Peter John
    High Street
    Hampton In Arden
    B92 0AE Solihull
    75
    United Kingdom
    Director
    High Street
    Hampton In Arden
    B92 0AE Solihull
    75
    United Kingdom
    United KingdomBritishDirector Of Property & Insurance127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritishFinance Director177086470001
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritishFinance Director177086470001
    OWEN, Michael James
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Director
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    United KingdomBritishSolicitor246105820001
    SAVILL, David John
    63 Crowstone Road
    SS0 8BL Westcliff On Sea
    Essex
    Director
    63 Crowstone Road
    SS0 8BL Westcliff On Sea
    Essex
    BritishDirector49554710002
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishAccountant250097760001
    SIMMONS, Clive Malcolm
    7 Swinburne Avenue
    SG5 2RG Hitchin
    Hertfordshire
    Director
    7 Swinburne Avenue
    SG5 2RG Hitchin
    Hertfordshire
    BritishDirector49554650001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritishDirector269740830001
    THOMAS, Nicholas Edward Heale
    9 Rayleigh Road
    HG2 8QR Harrogate
    North Yorkshire
    Director
    9 Rayleigh Road
    HG2 8QR Harrogate
    North Yorkshire
    BritishChartered Accountant65057150002
    WATTS, Steven Peter
    Beechcroft,
    138 London Road
    PO7 5ST Waterlooville
    Hants
    Director
    Beechcroft,
    138 London Road
    PO7 5ST Waterlooville
    Hants
    United KingdomBritishManaging Director87854400001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of SUNWAY CONTRACT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Group, Uk And Ireland Limited
    24 Parklands, Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court
    England
    Apr 06, 2016
    24 Parklands, Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number2272248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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