About

Registered Number: 03896568
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Old Mill Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JY

 

Founded in 1999, Sundown Products Ltd are based in Huntingdon, it has a status of "Active". This business has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUBITT, Rachel Mary 12 December 2005 - 1
NUNN, David Maurice 16 December 1999 12 December 2005 1
NUNN, Michael John 16 December 1999 03 March 2000 1
NUNN, Monica Helen 03 December 2001 29 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MACSWINEY, Michael 12 May 2017 - 1
CUBITT, David Antony 29 December 2004 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 10 September 2019
MR04 - N/A 02 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 09 January 2018
AP03 - Appointment of secretary 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 22 February 2007
363s - Annual Return 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2003
CERTNM - Change of name certificate 27 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 14 January 2003
287 - Change in situation or address of Registered Office 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2002
AUD - Auditor's letter of resignation 19 August 2002
395 - Particulars of a mortgage or charge 23 April 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
RESOLUTIONS - N/A 12 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
395 - Particulars of a mortgage or charge 07 January 2000
RESOLUTIONS - N/A 30 December 1999
RESOLUTIONS - N/A 30 December 1999
123 - Notice of increase in nominal capital 30 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 19 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2003 Fully Satisfied

N/A

All assets debenture 16 April 2002 Outstanding

N/A

Debenture 24 December 1999 Outstanding

N/A

Mortgage deed 24 December 1999 Outstanding

N/A

Debenture 24 December 1999 Fully Satisfied

N/A

Debenture 24 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.