3SUN LIMITED

Register to unlock more data on OkredoRegister

3SUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05995667

Incorporation date

12/11/2006

Size

Small

Contacts

Registered address

Registered address

27 Great West Road, Brentford TW8 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
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 icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/10/2021
Appointment of Mr Eoin Quinn as a director on 2021-10-11
dot icon12/10/2021
Termination of appointment of Nicola Dawn Mason as a director on 2021-09-27
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon18/01/2021
Confirmation statement made on 2020-11-13 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 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 icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
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 Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 2019-10-30
dot icon29/10/2019
Director's details changed for Mr James Arnold Lenton 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 Ms Nicola Dawn Mason 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 icon28/10/2019
Appointment of Mr Paul Seaton as a director on 2019-10-25
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/09/2017
Termination of appointment of Stuart John Barrington Brand as a director on 2017-09-15
dot icon23/03/2017
Appointment of Mr Sam Copeman as a director on 2017-03-02
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon11/12/2015
Annual return made up to 2015-11-13 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 icon09/12/2014
Annual return made up to 2014-11-13 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 icon18/02/2014
Statement of company's objects
dot icon18/02/2014
Resolutions
dot icon13/02/2014
Termination of appointment of Neil Tawse as a director
dot icon13/02/2014
Termination of appointment of Leonie Hacon as a director
dot icon13/02/2014
Termination of appointment of Leonie Hacon as a secretary
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Neil Tawse on 2013-11-25
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon19/06/2013
Registration of charge 059956670004
dot icon11/05/2013
Registration of charge 059956670003
dot icon03/05/2013
Director's details changed for Mr Graham Thomas Hacon on 2013-01-11
dot icon03/05/2013
Secretary's details changed for Mrs Leonie Rae Hacon on 2013-01-11
dot icon22/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Neil Tawse on 2012-09-03
dot icon11/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/07/2012
Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 2012-07-25
dot icon06/03/2012
Appointment of Mr Neil Tawse as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon02/02/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2010
Appointment of Stuart John Barrington Brand as a director
dot icon22/03/2010
Appointment of Leonie Hacon as a director
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Graham Thomas Hacon on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Mrs Leoni Rae Hacon on 2009-11-13
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
S-div
dot icon13/07/2009
Resolutions
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon14/11/2008
Director's change of particulars / graham hacon / 13/11/2008
dot icon14/11/2008
Secretary's change of particulars / leoni hacon / 13/11/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from G14 beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon04/12/2007
Return made up to 13/11/07; full list of members
dot icon10/01/2007
Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2007
Registered office changed on 10/01/07 from: 41 victoria road gorleston great yarmouth NR31 6ED
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
Director resigned
dot icon13/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Patricia
Director
04/05/2022 - Present
32
Heywood, Stephen Dene
Director
02/09/2014 - 23/10/2015
28
Brand, Stuart John Barrington
Director
01/05/2010 - 15/09/2017
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3SUN LIMITED

3SUN LIMITED is an(a) Dissolved company incorporated on 12/11/2006 with the registered office located at 27 Great West Road, Brentford TW8 9BW. There is currently 1 active director 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 LIMITED?

toggle

3SUN LIMITED is currently Dissolved. It was registered on 12/11/2006 and dissolved on 23/01/2023.

Where is 3SUN LIMITED located?

toggle

3SUN LIMITED is registered at 27 Great West Road, Brentford TW8 9BW.

What does 3SUN LIMITED do?

toggle

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

What is the latest filing for 3SUN LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.