General information

Name:

Blue Eyed Sun Limited

Office Address:

58 Victoria Road RH15 9LR Burgess Hill

Number: 05388375

Incorporation date: 2005-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01273823034

Emails:

  • sales@blueeyedsun.co.uk

Websites

www.blueeyedsun.com
www.blueeyedsun.co.uk

Description

Data updated on:

Blue Eyed Sun Ltd is officially located at Burgess Hill at 58 Victoria Road. You can search for the company by the post code - RH15 9LR. Blue Eyed Sun's incorporation dates back to year 2005. The enterprise is registered under the number 05388375 and its current status is active. This enterprise's declared SIC number is 47910 which means Retail sale via mail order houses or via Internet. Blue Eyed Sun Limited released its account information for the financial period up to Friday 31st March 2023. Its most recent annual confirmation statement was filed on Saturday 12th November 2022.

Jeremy C. and Joanne C. are the firm's directors and have been monitoring progress towards achieving the objectives and policies for 19 years.

Executives who have control over the firm are as follows: Joanne K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeremy C.

Role: Director

Appointed: 10 March 2005

Latest update: 7 December 2023

Jeremy C.

Role: Secretary

Appointed: 10 March 2005

Latest update: 7 December 2023

Joanne C.

Role: Director

Appointed: 10 March 2005

Latest update: 7 December 2023

People with significant control

Joanne K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 June 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On Wednesday 3rd January 2024 director's details were changed (CH01)
filed on: 4th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 3, Sussex House Business Park 272 Old Shoreham Road

Post code:

BN3 7DX

City / Town:

Hove

HQ address,
2014

Address:

Unit 3, Sussex House Business Park 272 Old Shoreham Road

Post code:

BN3 7DX

City / Town:

Hove

HQ address,
2015

Address:

Unit 3, Sussex House Business Park 272 Old Shoreham Road

Post code:

BN3 7DX

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 17230 : Manufacture of paper stationery
19
Company Age

Closest Companies - by postcode