About

Registered Number: 04215607
Date of Incorporation: 14/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 35 Sherwood Street, Warsop, Mansfield, NG20 0JR,

 

Sunshine Screenprint Ltd was founded on 14 May 2001, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Stewart, John, Stewart, Jennifer Peta, Wells, Darren James in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Jennifer Peta 14 May 2001 - 1
WELLS, Darren James 01 September 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
STEWART, John 14 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 03 May 2017
SH01 - Return of Allotment of shares 29 September 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 28 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 26 June 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 16 April 2010
287 - Change in situation or address of Registered Office 24 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 25 February 2003
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
225 - Change of Accounting Reference Date 14 August 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.