About

Registered Number: 05105890
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 30, Ashwellthorpe Industrial Estate, Ashwellthorpe, Norwich, Norfolk, NR16 1ER,

 

Having been setup in 2004, Sunshine Solar Ltd has its registered office in Norfolk, it's status at Companies House is "Active". Charville, Michael Victor, Charville, Nanette Julia, Clark, John Charles, King, Linda Mary, Eastwood, Laura, Eastwood, Paul are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARVILLE, Michael Victor 01 May 2005 - 1
CHARVILLE, Nanette Julia 01 May 2013 - 1
CLARK, John Charles 01 May 2005 - 1
KING, Linda Mary 01 May 2013 - 1
EASTWOOD, Laura 19 April 2004 01 May 2005 1
EASTWOOD, Paul 19 April 2004 01 May 2005 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 May 2017
MR04 - N/A 02 February 2017
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 19 October 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
AA - Annual Accounts 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.