SUN & BLUE LIMITED

Register to unlock more data on OkredoRegister

SUN & BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08010050

Incorporation date

28/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2012)
dot icon03/11/2025
Liquidators' statement of receipts and payments to 2025-08-29
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-08-29
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Statement of affairs
dot icon12/09/2023
Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-09-12
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon08/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-27
dot icon28/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/02/2021
Registered office address changed from Unit 3 Near Bank Shelley Huddersfield West Yorkshire HD8 8LS to New Chartford House Centurion Way Cleckheaton BD19 3QB on 2021-02-24
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-27
dot icon05/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2018-12-27
dot icon25/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2017-12-27
dot icon25/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon04/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-29
dot icon27/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon05/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2015-12-29
dot icon30/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon28/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2015
Termination of appointment of Emrah Mihyaz as a director on 2015-10-08
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon09/07/2015
Appointment of Mrs Beverley Jane Smith as a director on 2015-07-09
dot icon31/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon14/05/2014
Appointment of Mr Emrah Mihyaz as a director
dot icon10/02/2014
Termination of appointment of Thomas Smith as a director
dot icon10/02/2014
Appointment of Stephen Michael Smith as a director
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon04/02/2014
Certificate of change of name
dot icon04/02/2014
Change of name notice
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon18/07/2012
Appointment of Thomas Luke Smith as a director
dot icon18/07/2012
Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom on 2012-07-18
dot icon30/03/2012
Termination of appointment of Barbara Kahan as a director
dot icon28/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2020
dot iconNext confirmation date
28/03/2023
dot iconLast change occurred
27/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2020
dot iconNext account date
26/12/2021
dot iconNext due on
26/09/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
28/03/2012 - 28/03/2012
27947
Smith, Stephen Michael
Director
13/01/2013 - Present
8
Smith, Beverley Jane
Director
09/07/2015 - Present
4
Smith, Thomas Luke
Director
28/03/2012 - 13/01/2014
4
Mihyaz, Emrah
Director
28/03/2014 - 08/10/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUN & BLUE LIMITED

SUN & BLUE LIMITED is an(a) Liquidation company incorporated on 28/03/2012 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 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 SUN & BLUE LIMITED?

toggle

SUN & BLUE LIMITED is currently Liquidation. It was registered on 28/03/2012 .

Where is SUN & BLUE LIMITED located?

toggle

SUN & BLUE LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does SUN & BLUE LIMITED do?

toggle

SUN & BLUE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for SUN & BLUE LIMITED?

toggle

The latest filing was on 03/11/2025: Liquidators' statement of receipts and payments to 2025-08-29.