About

Registered Number: 01564547
Date of Incorporation: 28/05/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 6 Bedford Park, Croydon, Surrey, CR0 2AP

 

Based in Surrey, Sunset Travel Ltd was founded on 28 May 1981, it's status at Companies House is "Active". This business has one director. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORMAN, Peter N/A 21 July 1994 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR01 - N/A 26 June 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 07 August 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 August 2014
RESOLUTIONS - N/A 02 January 2014
SH08 - Notice of name or other designation of class of shares 02 January 2014
CC04 - Statement of companies objects 02 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 09 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 29 June 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 July 2005
RESOLUTIONS - N/A 14 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 29 July 2004
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 22 July 2003
AUD - Auditor's letter of resignation 02 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 07 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 24 May 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1994
287 - Change in situation or address of Registered Office 09 December 1994
363s - Annual Return 18 August 1994
288 - N/A 10 August 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 01 June 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 28 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1991
MEM/ARTS - N/A 25 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
123 - Notice of increase in nominal capital 08 July 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 02 May 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 19 November 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
395 - Particulars of a mortgage or charge 27 July 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
MISC - Miscellaneous document 28 May 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

Deed of charge over credit balances 28 January 2009 Fully Satisfied

N/A

Letter of charge 16 July 1987 Fully Satisfied

N/A

Letter of charge 10 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.