Sun Luen Trading Co. Limited

General information

Name:

Sun Luen Trading Co. Ltd

Office Address:

14 Little Newport Street London WC2H 7JJ Leicester Square

Number: 01400642

Incorporation date: 1978-11-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sun Luen Trading Co. Limited can be reached at Leicester Square at 14 Little Newport Street. Anyone can look up the company by its postal code - WC2H 7JJ. Sun Luen Trading's founding dates back to 1978. This company is registered under the number 01400642 and their official status is active. The company's principal business activity number is 56103 and has the NACE code: Take-away food shops and mobile food stands. The latest accounts cover the period up to January 31, 2023 and the latest annual confirmation statement was filed on August 7, 2023.

The trademark number of Sun Luen Trading is UK00003175399. It was submitted for registration in July, 2016 and its registration process was completed by trademark office in October, 2016. The corporation has the right to use the trademark till July, 2026.

This company owes its success and constant improvement to exactly two directors, who are Kam H. and Li J., who have been guiding the firm since August 2016.

Trade marks

Trademark UK00003175399
Trademark image:-
Status:Registered
Filing date:2016-07-19
Date of entry in register:2016-10-14
Renewal date:2026-07-19
Owner name:Sun Luen Trading Co Limited
Owner address:Sun Luen, 14 Little Newport Street, LONDON, United Kingdom, WC2H 7JJ

Financial data based on annual reports

Company staff

Kam H.

Role: Director

Appointed: 01 August 2016

Latest update: 15 February 2024

Li J.

Role: Director

Appointed: 01 August 2016

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Kam H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Li J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kam H.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Li J.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2015
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 August 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

F E Hawkes & Co Limited

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
45
Company Age

Similar companies nearby

Closest companies