Company Name3SUN Limited
Company StatusDissolved
Company Number05995667
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMs Nicola Dawn Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 January 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMr Shaun Poll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 January 2023)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameMr Victor Jibuike
StatusClosed
Appointed25 October 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed18 August 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 24 January 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Graham Thomas Hacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMrs Leonie Rae Hacon
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMrs Leonie Hacon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stuart John Barrington Brand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Neil Tawse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2014)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stephen Dene Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Sam Copeman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website3sun.co.uk

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.013sun Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,533,486
Gross Profit£2,333,138
Net Worth£1,672,505
Cash£209,065
Current Liabilities£2,831,479

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

14 June 2013Delivered on: 19 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
6 May 2013Delivered on: 11 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 July 2010Delivered on: 22 July 2010
Satisfied on: 26 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 September 2008Delivered on: 9 September 2008
Satisfied on: 23 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £62,750 credited to account designation number 10068105 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
13 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
15 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
20 May 2020Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page)
23 March 2020Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page)
20 November 2019Resignation of an auditor (2 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 November 2019Accounts for a small company made up to 31 March 2019 (16 pages)
30 October 2019Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page)
29 October 2019Director's details changed for Mr James Arnold Lenton on 25 October 2019 (2 pages)
28 October 2019Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (28 pages)
28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page)
29 September 2017Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page)
23 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
23 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
26 November 2015Full accounts made up to 31 March 2015 (23 pages)
26 November 2015Full accounts made up to 31 March 2015 (23 pages)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (23 pages)
20 November 2014Full accounts made up to 31 March 2014 (23 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 February 2014Termination of appointment of Leonie Hacon as a director (1 page)
13 February 2014Termination of appointment of Leonie Hacon as a secretary (1 page)
13 February 2014Termination of appointment of Neil Tawse as a director (1 page)
13 February 2014Termination of appointment of Leonie Hacon as a secretary (1 page)
13 February 2014Termination of appointment of Leonie Hacon as a director (1 page)
13 February 2014Termination of appointment of Neil Tawse as a director (1 page)
25 November 2013Director's details changed for Mr Neil Tawse on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Director's details changed for Mr Neil Tawse on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
26 June 2013Satisfaction of charge 2 in full (6 pages)
26 June 2013Satisfaction of charge 2 in full (6 pages)
19 June 2013Registration of charge 059956670004 (9 pages)
19 June 2013Registration of charge 059956670004 (9 pages)
11 May 2013Registration of charge 059956670003 (8 pages)
11 May 2013Registration of charge 059956670003 (8 pages)
3 May 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Leonie Rae Hacon on 11 January 2013 (1 page)
3 May 2013Secretary's details changed for Mrs Leonie Rae Hacon on 11 January 2013 (1 page)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
22 November 2012Director's details changed for Mr Neil Tawse on 3 September 2012 (2 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
22 November 2012Director's details changed for Mr Neil Tawse on 3 September 2012 (2 pages)
22 November 2012Director's details changed for Mr Neil Tawse on 3 September 2012 (2 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
25 July 2012Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 25 July 2012 (1 page)
6 March 2012Appointment of Mr Neil Tawse as a director (2 pages)
6 March 2012Appointment of Mr Neil Tawse as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (29 pages)
21 December 2011Full accounts made up to 31 March 2011 (29 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
2 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Appointment of Stuart John Barrington Brand as a director (7 pages)
12 May 2010Appointment of Stuart John Barrington Brand as a director (7 pages)
22 March 2010Appointment of Leonie Hacon as a director (3 pages)
22 March 2010Appointment of Leonie Hacon as a director (3 pages)
13 November 2009Director's details changed for Graham Thomas Hacon on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Graham Thomas Hacon on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mrs Leoni Rae Hacon on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Mrs Leoni Rae Hacon on 13 November 2009 (1 page)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 09/07/2009
(8 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 July 2009S-div (2 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 09/07/2009
(8 pages)
13 July 2009S-div (2 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2008Return made up to 13/11/08; full list of members (3 pages)
14 November 2008Return made up to 13/11/08; full list of members (3 pages)
14 November 2008Director's change of particulars / graham hacon / 13/11/2008 (1 page)
14 November 2008Director's change of particulars / graham hacon / 13/11/2008 (1 page)
14 November 2008Secretary's change of particulars / leoni hacon / 13/11/2008 (2 pages)
14 November 2008Secretary's change of particulars / leoni hacon / 13/11/2008 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from G14 beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA (1 page)
15 October 2008Registered office changed on 15/10/2008 from G14 beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
25 June 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
4 December 2007Return made up to 13/11/07; full list of members (2 pages)
4 December 2007Return made up to 13/11/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 41 victoria road gorleston great yarmouth NR31 6ED (1 page)
10 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 41 victoria road gorleston great yarmouth NR31 6ED (1 page)
10 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned (1 page)
13 November 2006Incorporation (16 pages)
13 November 2006Incorporation (16 pages)