General information

Name:

Sunsitive Limited

Office Address:

42 Hall Road East Blundellsands L23 8TU Liverpool

Number: 08024745

Incorporation date: 2012-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the launching of Sunsitive Ltd, the firm which is located at 42 Hall Road East, Blundellsands in Liverpool. That would make twelve years Sunsitive has been in the business, as it was created on Wednesday 11th April 2012. Its registration number is 08024745 and the company zip code is L23 8TU. It is known under the name of Sunsitive Ltd. Moreover the company also operated as Franklin-fell up till the company name got changed eleven years ago. The company's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. 2023-04-30 is the last time when the company accounts were filed.

At the moment, the directors officially appointed by this company are as follow: Charlotte F. appointed six years ago and Timothy F. appointed in 2012. In order to help the directors in their tasks, the company has been using the skills of Timothy F. as a secretary since 2012.

Timothy F. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Sunsitive Ltd 2013-06-17
  • Franklin-fell Limited 2012-04-11

Financial data based on annual reports

Company staff

Charlotte F.

Role: Director

Appointed: 13 August 2018

Latest update: 13 March 2024

Timothy F.

Role: Secretary

Appointed: 11 April 2012

Latest update: 13 March 2024

Timothy F.

Role: Director

Appointed: 11 April 2012

Latest update: 13 March 2024

People with significant control

Timothy F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-04-11
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 21 November 2013
Annual Accounts 17 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 17 January 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 23 January 2017
Annual Accounts 22 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 22 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode