SUNWIN SERVICES GROUP (2010) LIMITED
Overview
| Company Name | SUNWIN SERVICES GROUP (2010) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07935529 |
| 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 SUNWIN SERVICES GROUP (2010) LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is SUNWIN SERVICES GROUP (2010) LIMITED located?
| Registered Office Address | C/O Ncr Atleos Hope Street S60 1LH Rotherham South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNWIN SERVICES GROUP (2010) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUNWIN SERVICES GROUP (2010) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for SUNWIN SERVICES GROUP (2010) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Catm Europe Holdings Limited as a person with significant control on Apr 08, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Michael John Pinder on Apr 08, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom to C/O Ncr Atleos Hope Street Rotherham South Yorkshire S60 1LH on Mar 21, 2025 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of David John Dack as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Neil Andrew Murphy as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of David John Dack as a director on Jan 28, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Registered office address changed from 9th Floor, 5 Merchant Square Paddington London W2 1BQ England to 12th Floor 5 Merchant Square Paddington London W2 1AY on Sep 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Catm Europe Holdings Limited as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Building 4 First Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL to 9th Floor, 5 Merchant Square Paddington London W2 1BQ on Jun 22, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Dean Shaw as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Neil Murphy as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Amended full accounts made up to Dec 31, 2020 | 32 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Who are the officers of SUNWIN SERVICES GROUP (2010) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DACK, David John | Director | Hope Street S60 1LH Rotherham C/O Ncr Atleos South Yorkshire England | England | British | 331885170001 | |||||||||
| PINDER, Michael John | Director | Hope Street S60 1LH Rotherham C/O Ncr Atleos South Yorkshire England | England | British | 192950000001 | |||||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 | 166430810001 | |||||||||||
| AUSTIN, Mike | Director | First Floor Trident Place Mosquito Way AL10 9UL Hatfield Building 4 Hertfordshire | England | British | 128557010001 | |||||||||
| BREWATER, John Christopher | Director | Mosquito Way AL10 9UL Hatfield Building 4 First Floor Trident Place Hertfordshire Uk | Usa | American | 192593970001 | |||||||||
| HILE, Jana | Director | Trident Place Mosquito Way AL10 9UL Hatfield Building 4 First Floor Hertfordshire Uk | England | Australian | 192111080001 | |||||||||
| KELLER, Michael Edward | Director | Trident Place Mosquito Way AL10 9UL Hatfield Building 4 First Floor Hertfordshire Uk | Usa | American | 105857220002 | |||||||||
| MAYNE, Alastair | Director | First Floor Trident House Mosquito Way AL10 9UL Hatfield Building 4 Hertfordshire Uk | Uk | British | 127127210001 | |||||||||
| MURPHY, Neil Andrew | Director | 5 Merchant Square Paddington W2 1AY London 12th Floor United Kingdom | England | British | 294304020001 | |||||||||
| PINDER, Michael John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 146577170001 | |||||||||
| RATHGABER, Stephen | Director | Trident Place Mosquito Way AL10 9UL Hatfield Building 4 First Floor Hertfordshire Uk | Usa | American | 192596660001 | |||||||||
| SHAW, Andrew Dean | Director | First Floor Trident Place Mosquito Way AL10 9UL Hatfield Building 4 Hertfordshire | England | British | 190574940001 | |||||||||
| SIMPSON DENT, Jonathan | Director | Trident House Mosquito Way AL10 9UL Hatfield Building 4 First Floor Hertfordshire Uk | Uk | British | 192630800001 | |||||||||
| SIMPSON-DENT, Jonathan | Director | First Floor Trident Place Mosquito Way AL10 9UL Hatfield Building 4 Hertfordshire Uk | United Kingdom | British | 182033170001 | |||||||||
| WATTLEY, Gary Trevor Leonard | Director | First Floor Trident Place Mosquito Way AL10 9UL Hatfield Building 4 Hertfordshire | England | British | 195542820001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 |
Who are the persons with significant control of SUNWIN SERVICES GROUP (2010) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Catm Europe Holdings Limited | Oct 31, 2016 | Hope Street S60 1LH Rotherham C/O Ncr Altleos South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cardtronics Europe Limited | Apr 06, 2016 | Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor, Trident Place Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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