Sunrise Cnc Engineering Limited

General information

Name:

Sunrise Cnc Engineering Ltd

Office Address:

8 Denton Close LU4 0XG Luton

Number: 03671299

Incorporation date: 1998-11-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sunrise Cnc Engineering started conducting its operations in 1998 as a Private Limited Company with reg. no. 03671299. This company has been operating for 26 years and the present status is active. The firm's registered office is registered in Luton at 8 Denton Close. You can also locate the firm by the zip code of LU4 0XG. This firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Sunrise Cnc Engineering Ltd released its account information for the financial year up to 2022-08-31. Its latest annual confirmation statement was submitted on 2022-11-20.

According to the official data, this company is guided by just one director: Edward H., who was appointed on Friday 1st January 1999. For 4 years James C., had performed the duties for this specific company till the resignation 22 years ago. What is more another director, namely Timothy P. resigned 26 years ago. In order to find professional help with legal documentation, the company has been using the skills of Suzanne H. as a secretary since 2003.

Financial data based on annual reports

Company staff

Suzanne H.

Role: Secretary

Appointed: 10 April 2003

Latest update: 19 February 2024

Edward H.

Role: Director

Appointed: 01 January 1999

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Edward H. owns over 1/2 to 3/4 of company shares . Suzanne H. owns 1/2 or less of company shares.

Edward H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Suzanne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 27 August 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 January 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 18 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

HQ address,
2013

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

HQ address,
2014

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

HQ address,
2015

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

HQ address,
2016

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Accountant/Auditor,
2014 - 2012

Name:

George Arthur Limited

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies