About

Registered Number: 06854299
Date of Incorporation: 20/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF

 

Established in 2009, Sunset Taverns Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARMAN, Mark 10 July 2020 - 1
SIERADZKI, Stephen Albert 13 March 2013 - 1
SIERADZKI, Gillian Ann 24 March 2009 13 March 2013 1
Secretary Name Appointed Resigned Total Appointments
CHARMAN, Jayne Margaret 12 March 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
CS01 - N/A 06 April 2020
AP03 - Appointment of secretary 24 March 2020
TM02 - Termination of appointment of secretary 24 March 2020
SH01 - Return of Allotment of shares 17 January 2020
AA - Annual Accounts 11 December 2019
PSC04 - N/A 11 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 06 September 2010
DISS40 - Notice of striking-off action discontinued 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.