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(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 April 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(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 April 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(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 April 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(7 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 April 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 | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Leonie Rae Hacon |
---|---|
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Neil John Tawse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2015) |
Role | Group Regional 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(1 year 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 Stuart John Barrington Brand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
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(3 years, 6 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(6 years, 2 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 |
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 |
1 at £1 | 3sun Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £333,333 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 September 2013 | Delivered on: 10 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 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) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 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) |
28 October 2019 | Appointment of Mr James Arnold Lenton as a director 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 Victor Jibuike as a secretary on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Shaun Poll 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) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 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 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 November 2015 | Appointment of Mr Stuart John Barrington Brand as a director on 12 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stuart John Barrington Brand as a director on 12 November 2015 (2 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) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 July 2015 | Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page) |
20 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (11 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) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
14 February 2014 | Appointment of Mr Neil John Tawse as a director (2 pages) |
14 February 2014 | Appointment of Mr Neil John Tawse as a director (2 pages) |
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 secretary (1 page) |
10 September 2013 | Registration of charge 086436710001 (7 pages) |
10 September 2013 | Registration of charge 086436710001 (7 pages) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|