Aberdeen
AB11 5QP
Scotland
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 January 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 January 2023) |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Secretary Name | Mr Victor Jibuike |
---|---|
Status | Closed |
Appointed | 25 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 January 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Graham Thomas Hacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Mrs Leonie Rae Hacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mrs Leonie Hacon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stuart John Barrington Brand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Neil Tawse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2014) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stephen Dene Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Sam Copeman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 3sun.co.uk |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.01 | 3sun Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,533,486 |
Gross Profit | £2,333,138 |
Net Worth | £1,672,505 |
Cash | £209,065 |
Current Liabilities | £2,831,479 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 June 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
18 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
15 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page) |
20 November 2019 | Resignation of an auditor (2 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
30 October 2019 | Registered 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 2019 | Director's details changed for Mr James Arnold Lenton on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
28 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
23 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
13 February 2014 | Termination of appointment of Leonie Hacon as a director (1 page) |
13 February 2014 | Termination of appointment of Leonie Hacon as a secretary (1 page) |
13 February 2014 | Termination of appointment of Neil Tawse as a director (1 page) |
13 February 2014 | Termination of appointment of Leonie Hacon as a secretary (1 page) |
13 February 2014 | Termination of appointment of Leonie Hacon as a director (1 page) |
13 February 2014 | Termination of appointment of Neil Tawse as a director (1 page) |
25 November 2013 | Director's details changed for Mr Neil Tawse on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Neil Tawse on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
17 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
17 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
26 June 2013 | Satisfaction of charge 2 in full (6 pages) |
26 June 2013 | Satisfaction of charge 2 in full (6 pages) |
19 June 2013 | Registration of charge 059956670004 (9 pages) |
19 June 2013 | Registration of charge 059956670004 (9 pages) |
11 May 2013 | Registration of charge 059956670003 (8 pages) |
11 May 2013 | Registration of charge 059956670003 (8 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Leonie Rae Hacon on 11 January 2013 (1 page) |
3 May 2013 | Secretary's details changed for Mrs Leonie Rae Hacon on 11 January 2013 (1 page) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Director's details changed for Mr Neil Tawse on 3 September 2012 (2 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Director's details changed for Mr Neil Tawse on 3 September 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Neil Tawse on 3 September 2012 (2 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
25 July 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 25 July 2012 (1 page) |
6 March 2012 | Appointment of Mr Neil Tawse as a director (2 pages) |
6 March 2012 | Appointment of Mr Neil Tawse as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
12 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
2 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Appointment of Stuart John Barrington Brand as a director (7 pages) |
12 May 2010 | Appointment of Stuart John Barrington Brand as a director (7 pages) |
22 March 2010 | Appointment of Leonie Hacon as a director (3 pages) |
22 March 2010 | Appointment of Leonie Hacon as a director (3 pages) |
13 November 2009 | Director's details changed for Graham Thomas Hacon on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Graham Thomas Hacon on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mrs Leoni Rae Hacon on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mrs Leoni Rae Hacon on 13 November 2009 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 July 2009 | S-div (2 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | S-div (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / graham hacon / 13/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / graham hacon / 13/11/2008 (1 page) |
14 November 2008 | Secretary's change of particulars / leoni hacon / 13/11/2008 (2 pages) |
14 November 2008 | Secretary's change of particulars / leoni hacon / 13/11/2008 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from G14 beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from G14 beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
25 June 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
4 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 41 victoria road gorleston great yarmouth NR31 6ED (1 page) |
10 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 41 victoria road gorleston great yarmouth NR31 6ED (1 page) |
10 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
13 November 2006 | Incorporation (16 pages) |
13 November 2006 | Incorporation (16 pages) |