About

Registered Number: 03523861
Date of Incorporation: 09/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 87 Goldthorn Road, Penn, Wolverhampton, West Midlands, WV2 4PJ

 

Having been setup in 1998, Sunner & Son's Ltd have registered office in Wolverhampton, West Midlands, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH SUNNER, Avtar 10 March 1998 - 1
SINGH SUNNER, Onkar 12 March 1998 - 1
SUNNER, Satvinder Singh 06 April 2008 - 1
SINGH SUNNER, Satvinder 10 March 1998 23 August 1999 1
Secretary Name Appointed Resigned Total Appointments
SINGH SUNNER, Joginder 10 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 December 2011
RT01 - Application for administrative restoration to the register 02 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 23 September 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 04 July 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.