Company Name3SUN Inspection Services Limited
Company StatusActive
Company Number07589128
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Previous NameVestcom Solutions Limited

Business Activity

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

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alexander John Baker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Kirsten Elizabeth Oliver
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleVice President Of Operations Emea & Apac
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Graham Thomas Hacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameLeonie Rae Hacon
NationalityBritish
StatusResigned
Appointed15 April 2011(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2014)
RoleCompany Director
Correspondence Address3sun House
Boundary Road Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stuart John Barrington Brand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3sun House
Boundary Road Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stephen Dene Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3sun House
Boundary Road Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Sam Copeman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(5 years, 11 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(8 years, 6 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 NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2022)
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
StatusResigned
Appointed25 October 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2021)
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
StatusResigned
Appointed25 October 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2022)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameMr Victor Jibuike
StatusResigned
Appointed25 October 2019(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 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
StatusResigned
Appointed18 August 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Eoin Quinn
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2023)
RoleRenewable Energy Operations Director
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW

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

1 at £13sun Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

14 July 2016Delivered on: 15 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 August 2014Delivered on: 20 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Termination of appointment of Bradley Garnett Andrews as a director on 3 October 2023 (1 page)
18 July 2023Appointment of Mrs Kirsten Elizabeth Oliver as a director on 14 July 2023 (2 pages)
18 July 2023Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page)
18 July 2023Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages)
18 July 2023Termination of appointment of Eoin Quinn as a director on 14 July 2023 (1 page)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (9 pages)
4 April 2023Satisfaction of charge 075891280002 in full (1 page)
4 April 2023Satisfaction of charge 075891280001 in full (1 page)
28 September 2022Full accounts made up to 30 June 2021 (26 pages)
10 May 2022Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages)
10 May 2022Appointment of Mr. Alexander John Baker as a director on 4 May 2022 (2 pages)
10 May 2022Termination of appointment of Shaun Poll as a director on 4 May 2022 (1 page)
10 May 2022Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page)
11 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 October 2021Appointment of Mr Eoin Quinn as a director on 11 October 2021 (2 pages)
11 October 2021Termination of appointment of Nicola Dawn Mason as a director on 27 September 2021 (1 page)
28 September 2021Full accounts made up to 30 June 2020 (23 pages)
12 May 2021Confirmation statement made on 4 April 2021 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)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
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)
7 November 2019Accounts for a small company made up to 31 March 2019 (20 pages)
30 October 2019Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page)
28 October 2019Appointment of Mr Paul Seaton as a director 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 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)
28 October 2019Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
18 April 2018Confirmation statement made on 4 April 2018 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)
25 September 2017Full accounts made up to 31 March 2017 (23 pages)
25 September 2017Full accounts made up to 31 March 2017 (23 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
17 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
15 July 2016Registration of charge 075891280002, created on 14 July 2016 (9 pages)
15 July 2016Registration of charge 075891280002, created on 14 July 2016 (9 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
26 November 2015Full accounts made up to 31 March 2015 (10 pages)
26 November 2015Full accounts made up to 31 March 2015 (10 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)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (9 pages)
20 November 2014Full accounts made up to 31 March 2014 (9 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)
20 August 2014Registration of charge 075891280001, created on 19 August 2014 (5 pages)
20 August 2014Registration of charge 075891280001, created on 19 August 2014 (5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
13 February 2014Termination of appointment of Leonie Hacon as a secretary (1 page)
13 February 2014Termination of appointment of Leonie Hacon as a secretary (1 page)
13 February 2014Appointment of Mr Stuart John Barrington Brand as a director (2 pages)
13 February 2014Appointment of Mr Stuart John Barrington Brand as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Graham Thomas Hacon on 1 March 2013 (2 pages)
9 April 2013Secretary's details changed for Leonie Rae Hacon on 9 July 2012 (1 page)
9 April 2013Director's details changed for Mr Graham Thomas Hacon on 1 March 2013 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Graham Thomas Hacon on 1 March 2013 (2 pages)
9 April 2013Secretary's details changed for Leonie Rae Hacon on 9 July 2012 (1 page)
9 April 2013Secretary's details changed for Leonie Rae Hacon on 9 July 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
31 July 2012Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page)
21 June 2012Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 21 June 2012 (1 page)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 May 2011Appointment of Graham Thomas Hacon as a director (3 pages)
26 May 2011Appointment of Graham Thomas Hacon as a director (3 pages)
26 May 2011Appointment of Leonie Rae Hacon as a secretary (3 pages)
26 May 2011Appointment of Leonie Rae Hacon as a secretary (3 pages)
19 May 2011Company name changed vestcom solutions LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
19 May 2011Company name changed vestcom solutions LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
19 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2011 (2 pages)
19 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)