About

Registered Number: 05223487
Date of Incorporation: 06/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Lyon Close Unit 2 Lyon Close, Woburn Industrial Estate, Kepston, Bedfordshire, MK42 7SB,

 

Sun & Seed Ltd was registered on 06 September 2004 with its registered office in Kepston, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Popovic, Sasa, Mirkovic, Rosana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPOVIC, Sasa 06 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MIRKOVIC, Rosana 06 September 2004 06 January 2014 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
PSC04 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 06 August 2019
AD01 - Change of registered office address 14 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 July 2018
MR01 - N/A 12 January 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 27 September 2017
PSC04 - N/A 25 July 2017
CS01 - N/A 25 July 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 August 2015
SH01 - Return of Allotment of shares 06 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 July 2014
MR04 - N/A 19 March 2014
AR01 - Annual Return 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
RESOLUTIONS - N/A 20 November 2013
MR01 - N/A 13 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 11 February 2011
AA - Annual Accounts 11 February 2011
RT01 - Application for administrative restoration to the register 11 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 December 2008
363s - Annual Return 22 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 14 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.