Sunguard Investments Limited

General information

Name:

Sunguard Investments Ltd

Office Address:

Justa House 204-206 Holbrook Lane CV6 4DD Coventry

Number: 07859076

Incorporation date: 2011-11-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Justa House, Coventry CV6 4DD Sunguard Investments Limited is categorised as a Private Limited Company registered under the 07859076 Companies House Reg No. This company was set up on Thu, 24th Nov 2011. It switched its name already two times. Up till 2023 this firm has provided its services under the name of Sunguard (group) but currently this firm operates under the business name Sunguard Investments Limited. The firm's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. June 30, 2022 is the last time the company accounts were filed.

There seems to be a number of two directors controlling this specific limited company at present, namely Randeep B. and Jagdeep B. who have been executing the directors assignments for one year.

Executives with significant control over the firm are: Randeep B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jagdeep B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Sunguard Investments Limited 2023-09-10
  • Sunguard (group) Limited 2017-06-16
  • Sunguard Window Films Limited 2011-11-24

Financial data based on annual reports

Company staff

Randeep B.

Role: Director

Appointed: 06 September 2023

Latest update: 4 February 2024

Jagdeep B.

Role: Director

Appointed: 24 November 2011

Latest update: 4 February 2024

People with significant control

Randeep B.
Notified on 6 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jagdeep B.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sunguard (Group) Limited
Legal authority England And Wales
Legal form England And Wales
Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 February 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 078590760002, created on Fri, 19th Jan 2024 (MR01)
filed on: 22nd, January 2024
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

P.o. Box 4768 1 The Stampings Blue Ribbon Park

Post code:

CV6 5AB

City / Town:

Coventry

Accountant/Auditor,
2012

Name:

Screatons Ltd

Address:

49 Station Street

Post code:

CV9 1DB

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies