About

Registered Number: 04866031
Date of Incorporation: 14/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 7 Tregundy Court, Perranporth, TR6 0DT,

 

Established in 2003, Sunsoar Paragliding Ltd are based in Perranporth, it's status in the Companies House registry is set to "Active". The business has 6 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Peter Antony 07 September 2019 - 1
THWAITES, Jeremy Mark 18 September 2020 - 1
BROWN, Ian David Mccreadie 27 August 2003 01 December 2014 1
MORRIS, Peter James 01 December 2014 07 September 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIBBON, Lynda Mary 01 August 2005 10 December 2014 1
STORER, Martin 27 August 2003 30 June 2005 1

Filing History

Document Type Date
PSC04 - N/A 25 September 2020
CS01 - N/A 19 September 2020
AD01 - Change of registered office address 19 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
AP01 - Appointment of director 09 September 2019
AD01 - Change of registered office address 09 September 2019
TM01 - Termination of appointment of director 07 September 2019
PSC07 - N/A 07 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 06 February 2015
TM02 - Termination of appointment of secretary 30 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.