Company NameSunag Corporation (Europe) Limited
DirectorKiritkumar Patel
Company StatusActive
Company Number02978991
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMrs Sunita Patel
NationalityBritish
StatusCurrent
Appointed12 December 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address151 Headstone Lane
North Harrow
Middlesex
HA2 6LX
Director NameMr Kiritkumar Patel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Headstone Lane
Harrow
Middlesex
HA2 6LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Kiritkumar Patel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 02 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Headstone Lane
North Harrow
Middlesex
HA2 6LX
Director NameShailesh Harilal Patel Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 November 1999)
RoleCompany Director
Correspondence Address1480 Route 46 Apt 205b
Troy Hills Village
Parsippany Nj
Morris
07054
Secretary NameSunita Patel
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address39 Hermitage Way
Stanmore
Middlesex
HA7 2AX
Secretary NameMr Kiritkumar Patel
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2002)
RoleHa7 2ax
Country of ResidenceEngland
Correspondence Address151 Headstone Lane
North Harrow
Middlesex
HA2 6LX
Director NameMrs Sunita Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Headstone Lane
North Harrow
Middlesex
HA2 6LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteabexengineering.com
Email address[email protected]
Telephone020 89527711
Telephone regionLondon

Location

Registered AddressUnit 1, Sherbourne House
25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,521,151
Cash£1,284,167
Current Liabilities£400,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

13 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to Unit 1, Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to Unit 1, Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH on 7 July 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7DD to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7DD to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 27 October 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
9 January 2013Termination of appointment of Sunita Patel as a director (1 page)
9 January 2013Appointment of Mr Kiritkumar Patel as a director (2 pages)
9 January 2013Termination of appointment of Sunita Patel as a director (1 page)
9 January 2013Appointment of Mr Kiritkumar Patel as a director (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Director's details changed for Sunita Patel on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Sunita Patel on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 14/10/08; full list of members (4 pages)
11 November 2008Return made up to 14/10/08; full list of members (4 pages)
31 March 2008Appointment terminated director kiritkumar patel (2 pages)
31 March 2008Director appointed sunita patel (2 pages)
31 March 2008Director appointed sunita patel (2 pages)
31 March 2008Appointment terminated director kiritkumar patel (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Return made up to 14/10/07; full list of members (6 pages)
30 November 2007Return made up to 14/10/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 14/10/06; full list of members (7 pages)
17 November 2006Return made up to 14/10/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (9 pages)
11 November 2003Full accounts made up to 31 March 2003 (9 pages)
10 October 2003Return made up to 14/10/03; full list of members (7 pages)
10 October 2003Return made up to 14/10/03; full list of members (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
17 December 2002Full accounts made up to 31 March 2002 (10 pages)
17 December 2002Full accounts made up to 31 March 2002 (10 pages)
8 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2001Return made up to 14/10/01; full list of members (8 pages)
19 December 2001Full accounts made up to 31 March 2001 (10 pages)
19 December 2001Return made up to 14/10/01; full list of members (8 pages)
19 December 2001Full accounts made up to 31 March 2001 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
21 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Director resigned (1 page)
9 December 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1999Director resigned (1 page)
9 March 1999Full accounts made up to 31 March 1998 (11 pages)
9 March 1999Full accounts made up to 31 March 1998 (11 pages)
8 March 1999Return made up to 14/10/98; no change of members (4 pages)
8 March 1999Return made up to 14/10/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
31 December 1997Return made up to 14/10/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
31 December 1997Return made up to 14/10/97; no change of members (4 pages)
26 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1996Director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
27 November 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1995Registered office changed on 01/08/95 from: 39 hermitage way stanmore middlesex HA7 2AX (1 page)
1 August 1995Registered office changed on 01/08/95 from: 39 hermitage way stanmore middlesex HA7 2AX (1 page)
16 June 1995Accounting reference date notified as 31/03 (1 page)
16 June 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Ad 09/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 1995Ad 09/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 October 1994Incorporation (16 pages)
14 October 1994Incorporation (16 pages)