About

Registered Number: 02190888
Date of Incorporation: 10/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE

 

Founded in 1987, Sunset & Vine Mobiles Ltd are based in Llanelli, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Bond, Sara, Lorimer, Lesley Maye Patricia, Callow, Colin John, Ebersol, Richard, Falco, Randel Alan, Glossop, Richard, Handyside, Keith, Reed, Ian Malcolm, Schanzer, Kenneth, Zenkel, Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOW, Colin John N/A 04 February 1997 1
EBERSOL, Richard N/A 09 May 1994 1
FALCO, Randel Alan N/A 09 May 1994 1
GLOSSOP, Richard N/A 02 March 1993 1
HANDYSIDE, Keith N/A 09 May 1994 1
REED, Ian Malcolm N/A 02 March 1993 1
SCHANZER, Kenneth N/A 31 December 1993 1
ZENKEL, Gary N/A 09 May 1994 1
Secretary Name Appointed Resigned Total Appointments
BOND, Sara 20 January 2010 - 1
LORIMER, Lesley Maye Patricia N/A 06 May 1994 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AA - Annual Accounts 17 June 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 12 February 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AUD - Auditor's letter of resignation 01 March 2006
RESOLUTIONS - N/A 27 February 2006
225 - Change of Accounting Reference Date 16 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 August 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 17 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 19 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 29 May 1996
AUD - Auditor's letter of resignation 18 March 1996
288 - N/A 19 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
363s - Annual Return 06 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1994
CERTNM - Change of name certificate 29 September 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 08 August 1994
395 - Particulars of a mortgage or charge 26 May 1994
RESOLUTIONS - N/A 20 May 1994
MEM/ARTS - N/A 20 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
287 - Change in situation or address of Registered Office 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
288 - N/A 20 January 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 08 September 1993
288 - N/A 24 August 1993
288 - N/A 04 August 1993
288 - N/A 15 April 1993
395 - Particulars of a mortgage or charge 31 March 1993
288 - N/A 15 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1992
AA - Annual Accounts 09 October 1992
363s - Annual Return 01 September 1992
395 - Particulars of a mortgage or charge 24 March 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 04 September 1991
288 - N/A 09 May 1991
288 - N/A 31 October 1990
288 - N/A 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
288 - N/A 05 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
288 - N/A 07 February 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
288 - N/A 03 August 1989
288 - N/A 03 August 1989
287 - Change in situation or address of Registered Office 09 May 1989
288 - N/A 03 January 1989
288 - N/A 04 July 1988
SA - Shares agreement 19 May 1988
RESOLUTIONS - N/A 27 January 1988
PUC 3 - N/A 21 January 1988
PUC 2 - N/A 21 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
288 - N/A 06 January 1988
RESOLUTIONS - N/A 29 December 1987
123 - Notice of increase in nominal capital 29 December 1987
PUC 5 - N/A 18 December 1987
RESOLUTIONS - N/A 11 December 1987
MEM/ARTS - N/A 11 December 1987
CERTNM - Change of name certificate 01 December 1987
288 - N/A 30 November 1987
288 - N/A 30 November 1987
287 - Change in situation or address of Registered Office 30 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1987
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Mortgage debenture 09 May 1994 Fully Satisfied

N/A

Credit agreement 24 March 1993 Fully Satisfied

N/A

Credit agreement 11 March 1992 Fully Satisfied

N/A

Chattel mortgage & charge 27 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.