General information

Name:

Sundeala Ltd

Office Address:

11th Floor, Landmark, St Peter's Square 1 Oxford Street M1 4PB Manchester

Number: 04299962

Incorporation date: 2001-10-05

End of financial year: 30 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Sundeala started conducting its operations in 2001 as a Private Limited Company registered with number: 04299962. The company has operated for twenty three years and it's currently in administration. This company's registered office is registered in Manchester at 11th Floor, Landmark, St Peter's Square. You can also locate the firm utilizing the postal code : M1 4PB. The firm debuted under the business name Shelfco (no.2591), but for the last twenty two years has operated under the business name Sundeala Limited. This business's Standard Industrial Classification Code is 17120 meaning Manufacture of paper and paperboard. 2021-12-31 is the last time when the accounts were filed.

The enterprise has registered three trademarks, all are still in use. The first trademark was accepted in 2016. The one which will become invalid sooner, i.e. in October, 2025 is UK00003134008.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,067 in total. The company also worked with the Solihull Metropolitan Borough Council (1 transaction worth £929 in total) and the Birmingham City (1 transaction worth £752 in total). Sundeala was the service provided to the Devon County Council Council covering the following areas: Fixtures & Fittings - Purchase / Repair and Minor Improvements was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

Christopher P., Louise A., Joanne M. and 3 remaining, listed below are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021.

  • Previous company's names
  • Sundeala Limited 2002-03-05
  • Shelfco (no.2591) Limited 2001-10-05

Trade marks

Trademark UK00003186816
Trademark image:-
Trademark name:Envirowad
Status:Registered
Filing date:2016-09-21
Date of entry in register:2016-12-23
Renewal date:2026-09-21
Owner name:Sundeala Ltd
Owner address:Middle Mill, Cam, -----, United Kingdom, GL11 5LQ
Trademark UK00003134008
Trademark image:-
Status:Registered
Filing date:2015-10-30
Date of entry in register:2016-01-22
Renewal date:2025-10-30
Owner name:Sundeala Limited
Owner address:Middle Mill, Cam, Dursley, Gloucestershire, United Kingdom, GL11 5LQ
Trademark UK00003134001
Trademark image:-
Status:Registered
Filing date:2015-10-30
Date of entry in register:2016-01-22
Renewal date:2025-10-30
Owner name:Sundeala Limited
Owner address:Middle Mill, Cam, Dursley, Gloucestershire, United Kingdom, GL11 5LQ

Company staff

Christopher P.

Role: Director

Appointed: 17 May 2021

Latest update: 23 April 2024

Louise A.

Role: Director

Appointed: 17 May 2021

Latest update: 23 April 2024

Joanne M.

Role: Director

Appointed: 01 May 2018

Latest update: 23 April 2024

Michael B.

Role: Director

Appointed: 14 February 2018

Latest update: 23 April 2024

Leo H.

Role: Director

Appointed: 23 January 2008

Latest update: 23 April 2024

Peter H.

Role: Director

Appointed: 21 January 2002

Latest update: 23 April 2024

People with significant control

Peter H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Friday 31st December 2021 (AA)
filed on: 3rd, January 2023
accounts
Free Download Download filing (46 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 545.00
2014-03-24 EXCHEQ31112123 £ 545.00 Fixtures & Fittings - Purchase / Repair
2013 Birmingham City 1 £ 751.56
2013-12-02 3149472364 £ 751.56
2013 Devon County Council 1 £ 522.16
2013-04-25 EXCHEQ30968867 £ 522.16 Minor Improvements
2012 Solihull Metropolitan Borough Council 1 £ 928.80
2012-04-02 02/04/2012_3361 £ 928.80 Children & Education Services

Search other companies

Services (by SIC Code)

  • 17120 : Manufacture of paper and paperboard
22
Company Age

Closest Companies - by postcode