Company Name3SUN Subsea Limited
Company StatusDissolved
Company Number08643671
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 18 April 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(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 18 April 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(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 18 April 2023)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameMr Victor Jibuike
StatusClosed
Appointed25 October 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 18 April 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(7 years after company formation)
Appointment Duration2 years, 8 months (closed 18 April 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
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameLeonie Rae Hacon
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address3sun House
Boundary Road
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Neil John Tawse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2015)
RoleGroup Regional 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(1 year 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 Stuart John Barrington Brand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
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(3 years, 6 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(6 years, 2 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

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
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£333,333

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 September 2013Delivered on: 10 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
17 August 2020Confirmation statement made on 8 August 2020 with updates (4 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)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (8 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)
28 October 2019Appointment of Mr James Arnold Lenton 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 Victor Jibuike as a secretary 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 Paul Seaton as a director on 25 October 2019 (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 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 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 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 (15 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 March 2015 (11 pages)
26 November 2015Full accounts made up to 31 March 2015 (11 pages)
16 November 2015Appointment of Mr Stuart John Barrington Brand as a director on 12 November 2015 (2 pages)
16 November 2015Appointment of Mr Stuart John Barrington Brand as a director on 12 November 2015 (2 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)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
9 July 2015Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page)
9 July 2015Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page)
20 November 2014Full accounts made up to 31 March 2014 (11 pages)
20 November 2014Full accounts made up to 31 March 2014 (11 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)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
24 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 February 2014Appointment of Mr Neil John Tawse as a director (2 pages)
14 February 2014Appointment of Mr Neil John Tawse as a director (2 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)
10 September 2013Registration of charge 086436710001 (7 pages)
10 September 2013Registration of charge 086436710001 (7 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(22 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(22 pages)