3SUN INSPECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

3SUN INSPECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07589128

Incorporation date

04/04/2011

Size

Small

Contacts

Registered address

Registered address

Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon29/12/2025
Accounts for a small company made up to 2025-06-30
dot icon01/12/2025
Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR on 2025-12-01
dot icon01/12/2025
Registered office address changed from Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom to Floor 8, Building 6, 566 Chiswick High Road Chiswick London W4 5HR on 2025-12-01
dot icon13/11/2025
Appointment of Mr Graham Swan as a director on 2025-11-01
dot icon11/11/2025
Termination of appointment of Christopher Wynterbee-Robey as a director on 2025-11-01
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-06-30
dot icon05/12/2024
Appointment of Mr Christopher Wynterbee-Robey as a director on 2024-12-04
dot icon02/12/2024
Termination of appointment of Alexander John Baker as a director on 2024-11-29
dot icon13/06/2024
Termination of appointment of Kirsten Elizabeth Oliver as a director on 2024-06-07
dot icon15/04/2024
Accounts for a small company made up to 2023-06-30
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon13/10/2023
Termination of appointment of Bradley Garnett Andrews as a director on 2023-10-03
dot icon18/07/2023
Appointment of Miss Latoya Scott as a secretary on 2023-07-10
dot icon18/07/2023
Termination of appointment of Victor Jibuike as a secretary on 2023-07-10
dot icon18/07/2023
Termination of appointment of Eoin Quinn as a director on 2023-07-14
dot icon18/07/2023
Appointment of Mrs Kirsten Elizabeth Oliver as a director on 2023-07-14
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon04/04/2023
Satisfaction of charge 075891280001 in full
dot icon04/04/2023
Satisfaction of charge 075891280002 in full
dot icon28/09/2022
Full accounts made up to 2021-06-30
dot icon10/05/2022
Appointment of Mr. Alexander John Baker as a director on 2022-05-04
dot icon10/05/2022
Appointment of Ms Patricia Murray as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of James Arnold Lenton as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of Shaun Poll as a director on 2022-05-04
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon12/10/2021
Appointment of Mr Eoin Quinn as a director on 2021-10-11
dot icon11/10/2021
Termination of appointment of Nicola Dawn Mason as a director on 2021-09-27
dot icon28/09/2021
Full accounts made up to 2020-06-30
dot icon12/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon27/08/2020
Appointment of Mr Bradley Garnett Andrews as a director on 2020-08-18
dot icon13/08/2020
Termination of appointment of Paul Seaton as a director on 2020-08-03
dot icon15/06/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon20/05/2020
Termination of appointment of Graham Thomas Hacon as a director on 2020-03-25
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/03/2020
Termination of appointment of Sam Copeman as a director on 2020-02-21
dot icon20/11/2019
Resignation of an auditor
dot icon07/11/2019
Accounts for a small company made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 2019-10-30
dot icon28/10/2019
Appointment of Mr Paul Seaton as a director on 2019-10-25
dot icon28/10/2019
Appointment of Ms Nicola Dawn Mason as a director on 2019-10-25
dot icon28/10/2019
Appointment of Mr Shaun Poll as a director on 2019-10-25
dot icon28/10/2019
Appointment of Mr James Arnold Lenton as a director on 2019-10-25
dot icon28/10/2019
Appointment of Mr Victor Jibuike as a secretary on 2019-10-25
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon29/09/2017
Termination of appointment of Stuart John Barrington Brand as a director on 2017-09-15
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/03/2017
Appointment of Mr Sam Copeman as a director on 2017-03-02
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon15/07/2016
Registration of charge 075891280002, created on 2016-07-14
dot icon03/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon13/11/2015
Termination of appointment of Stephen Dene Heywood as a director on 2015-10-23
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr Stephen Dene Heywood as a director on 2014-09-02
dot icon20/08/2014
Registration of charge 075891280001, created on 2014-08-19
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Stuart John Barrington Brand as a director
dot icon13/02/2014
Termination of appointment of Leonie Hacon as a secretary
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Graham Thomas Hacon on 2013-03-01
dot icon09/04/2013
Secretary's details changed for Leonie Rae Hacon on 2012-07-09
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon31/07/2012
Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 2012-07-31
dot icon21/06/2012
Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 2012-06-21
dot icon11/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/05/2011
Appointment of Graham Thomas Hacon as a director
dot icon26/05/2011
Appointment of Leonie Rae Hacon as a secretary
dot icon19/05/2011
Certificate of change of name
dot icon19/05/2011
Change of name notice
dot icon19/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon19/04/2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-04-19
dot icon04/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, Stuart John Barrington
Director
12/02/2014 - 15/09/2017
11
Swan, Graham
Director
01/11/2025 - Present
14
Heywood, Stephen Dene
Director
02/09/2014 - 23/10/2015
28
Murray, Patricia
Director
04/05/2022 - Present
32
Andrews, Bradley Garnett
Director
18/08/2020 - 03/10/2023
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3SUN INSPECTION SERVICES LIMITED

3SUN INSPECTION SERVICES LIMITED is an(a) Active company incorporated on 04/04/2011 with the registered office located at Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3SUN INSPECTION SERVICES LIMITED?

toggle

3SUN INSPECTION SERVICES LIMITED is currently Active. It was registered on 04/04/2011 .

Where is 3SUN INSPECTION SERVICES LIMITED located?

toggle

3SUN INSPECTION SERVICES LIMITED is registered at Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HR.

What does 3SUN INSPECTION SERVICES LIMITED do?

toggle

3SUN INSPECTION SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for 3SUN INSPECTION SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.