Company NameSunflours Products Limited
Company StatusActive
Company Number08355765
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 4 months ago)
Previous NameF. I. Coalville Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Julie Margaret Rushton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambling Cottage Sitch Lane, Oker
Matlock
Derbyshire
DE4 2JP
Director NameMr Kevin Grant Rushton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrambling Cottage Sitch Lane, Oker
Matlock
Derbyshire
DE4 2JP
Director NameMr Julian Nigel Soloway
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Farm Road
Chorleywood
Hertfordshire
WD3 5QA
Director NameKaren Elizabeth Soloway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Farm Road
Chorleywood
Hertfordshire
WD3 5QA
Director NameMrs Samantha Gibbons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Steven Peter Gibbons
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Newgate
Barnard Castle
County Durham
DL12 8NW

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Milling & Baking Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 January 2024 (4 months ago)
Next Return Due24 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(8 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(8 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
14 January 2015Director's details changed for Samantha Gibbons on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Steven Peter Gibbons on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Steven Peter Gibbons on 1 January 2015 (2 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
14 January 2015Director's details changed for Samantha Gibbons on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Steven Peter Gibbons on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Samantha Gibbons on 1 January 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Company name changed F. I. Coalville LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed F. I. Coalville LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
26 June 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
10 January 2013Incorporation (48 pages)
10 January 2013Incorporation (48 pages)