About

Registered Number: 01287344
Date of Incorporation: 22/11/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: 100 Royston Road, Byfleet, Surrey, KT14 7NY

 

Sunbury Tubing & Pneumatics Ltd was founded on 22 November 1976 and has its registered office in Byfleet, Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Sunbury Tubing & Pneumatics Ltd. The current directors of this business are listed as Crozier, Wendy Joan, Bonner, Edward Robert, Bonner, Joy Francis, Robinson, Roland Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROZIER, Wendy Joan 23 July 1999 - 1
BONNER, Edward Robert N/A 07 January 1997 1
BONNER, Joy Francis N/A 07 January 1997 1
ROBINSON, Roland Stewart N/A 07 January 1997 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 15 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 29 July 1998
363s - Annual Return 23 March 1998
AUD - Auditor's letter of resignation 23 October 1997
363b - Annual Return 23 April 1997
395 - Particulars of a mortgage or charge 14 March 1997
AA - Annual Accounts 14 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
287 - Change in situation or address of Registered Office 24 January 1997
225 - Change of Accounting Reference Date 27 October 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
287 - Change in situation or address of Registered Office 30 June 1989
AUD - Auditor's letter of resignation 21 June 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 1998 Outstanding

N/A

Guarantee & debenture 10 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.