About

Registered Number: 02982538
Date of Incorporation: 24/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 296 Clipsley Lane, Hayclock, St Helens, Merseyside, WA11 0JQ

 

Founded in 1994, Sunshare (UK) Ltd have registered office in St Helens, it's status in the Companies House registry is set to "Active". Malloney, Gaynor, Ward, Nigel, Cunliffe, Judith, Russell, Helen Joanne are the current directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Nigel 24 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MALLONEY, Gaynor 01 September 2007 - 1
CUNLIFFE, Judith 09 May 2003 01 September 2007 1
RUSSELL, Helen Joanne 09 May 2003 09 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 October 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 December 2008
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 30 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 05 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
287 - Change in situation or address of Registered Office 21 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 December 2003
169 - Return by a company purchasing its own shares 01 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
395 - Particulars of a mortgage or charge 17 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 18 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 01 November 2000
225 - Change of Accounting Reference Date 02 October 2000
363s - Annual Return 15 November 1999
225 - Change of Accounting Reference Date 03 November 1999
AA - Annual Accounts 01 October 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 27 February 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 13 December 1995
287 - Change in situation or address of Registered Office 08 December 1994
288 - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1994
CERTNM - Change of name certificate 28 November 1994
CERTNM - Change of name certificate 28 November 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2003 Outstanding

N/A

Mortgage debenture 20 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.