General information

Name:

Sunnflair Ltd

Office Address:

Rievaulx House 1 St Marys Court Blossom Street YO24 1AH York

Number: 01732999

Incorporation date: 1983-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01732999 41 years ago, Sunnflair Limited was set up as a Private Limited Company. The company's latest office address is Rievaulx House 1 St Marys Court, Blossom Street York. This firm's SIC and NACE codes are 46900 - Non-specialised wholesale trade. The company's most recent financial reports describe the period up to 30th September 2022 and the most current annual confirmation statement was filed on 31st December 2022.

Current directors enumerated by the firm include: Rodney L. assigned to lead the company in 2003 in September and Rachel L. assigned to lead the company on May 19, 1999.

The companies that control this firm include: Sunnflair Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brentwood at Goodwood Avenue, Hutton, CM13 1QD, Essex and was registered as a PSC under the registration number 02655818. Rodney L. has substantial control or influence over the company. Rachel L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Rodney L.

Role: Secretary

Appointed: 13 June 2007

Latest update: 30 January 2024

Rodney L.

Role: Director

Appointed: 01 September 2003

Latest update: 30 January 2024

Rachel L.

Role: Director

Appointed: 19 May 1999

Latest update: 30 January 2024

People with significant control

Sunnflair Holdings Limited
Address: Coach House Goodwood Avenue, Hutton, Brentwood, Essex, CM13 1QD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom Company Register
Registration number 02655818
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rodney L.
Notified on 31 December 2016
Nature of control:
substantial control or influence
Rachel L.
Notified on 31 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 31 October 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 October 2012
Annual Accounts 6 December 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Coach House Goodwood Avenue Hutton

Post code:

CM13 1QD

City / Town:

Brentwood

HQ address,
2013

Address:

Coach House Goodwood Avenue Hutton

Post code:

CM13 1QD

City / Town:

Brentwood

HQ address,
2014

Address:

Coach House Goodwood Avenue Hutton

Post code:

CM13 1QD

City / Town:

Brentwood

HQ address,
2015

Address:

Coach House Goodwood Avenue Hutton

Post code:

CM13 1QD

City / Town:

Brentwood

HQ address,
2016

Address:

Coach House Goodwood Avenue Hutton

Post code:

CM13 1QD

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
40
Company Age

Similar companies nearby

Closest companies