About

Registered Number: 06303236
Date of Incorporation: 05/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Sunrise House Marston Road, Blakenhall, Wolverhampton, West Midlands, WV2 4NJ

 

Sunrise Bag Co. Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 10 April 2015
MR01 - N/A 23 October 2014
MR01 - N/A 27 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 August 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 04 April 2009
225 - Change of Accounting Reference Date 04 April 2009
363s - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
287 - Change in situation or address of Registered Office 07 July 2008
CERTNM - Change of name certificate 20 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

Rent deposit deed 21 March 2012 Outstanding

N/A

Rent deposit deed 04 August 2011 Outstanding

N/A

All assets debenture 14 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.