About

Registered Number: 04215607
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 35 Sherwood Street, Warsop, Mansfield, NG20 0JR,

 

Sunshine Screenprint Ltd was setup in 2001, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Stewart, John, Stewart, Jennifer Peta, Wells, Darren James at Companies House.

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.