About

Registered Number: 10311158
Date of Incorporation: 03/08/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Salamander Quay West Park Lane, Harefield, Middlesex, UB9 6NZ,

 

Sunny Bidco Ltd was setup in 2016. Currently we aren't aware of the number of employees at the Sunny Bidco Ltd. Banks, Simon James, Heale, Edward, Foster, Kevin Noel are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Simon James 12 August 2016 - 1
FOSTER, Kevin Noel 03 August 2016 12 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALE, Edward 20 July 2018 15 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 12 August 2020
MR04 - N/A 12 August 2020
MR01 - N/A 06 August 2020
MR01 - N/A 10 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 August 2019
PSC02 - N/A 19 August 2019
PSC09 - N/A 14 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC07 - N/A 14 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AP01 - Appointment of director 12 December 2018
AP04 - Appointment of corporate secretary 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 August 2018
AP03 - Appointment of secretary 20 July 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
RESOLUTIONS - N/A 13 March 2017
MA - Memorandum and Articles 13 March 2017
AA01 - Change of accounting reference date 10 March 2017
MR04 - N/A 28 February 2017
MR01 - N/A 13 February 2017
MR01 - N/A 26 August 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AD01 - Change of registered office address 23 August 2016
NEWINC - New incorporation documents 03 August 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2020 Outstanding

N/A

A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.