Company NameSuncrops UK Limited
DirectorThomas Xavier Germain Ribes
Company StatusActive
Company Number09808292
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Thomas Xavier Germain Ribes
Date of BirthMay 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed01 October 2017(1 year, 12 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Vincent Jacques Jean Marie Noguera
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Allen House New Spitalfields Market 1 Sherrin Ro
London
E10 5SQ

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 December 2019Cessation of Vincent Jacques Jean Marie Noguera as a person with significant control on 21 October 2018 (1 page)
2 December 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
2 December 2019Notification of a person with significant control statement (2 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 May 2019Termination of appointment of Vincent Jacques Jean Marie Noguera as a director on 21 October 2018 (1 page)
13 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 May 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
13 October 2017Registered office address changed from 4 Allen House New Spitalfields Market, 1 Sherrin Road, Leyton London E10 5SQ to 11 Old Jewry London EC2R 8DU on 13 October 2017 (1 page)
13 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 October 2017Registered office address changed from 4 Allen House New Spitalfields Market, 1 Sherrin Road, Leyton London E10 5SQ to 11 Old Jewry London EC2R 8DU on 13 October 2017 (1 page)
13 October 2017Appointment of Pramex International Ltd as a secretary on 1 October 2017 (2 pages)
13 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 October 2017Appointment of Pramex International Ltd as a secretary on 1 October 2017 (2 pages)
9 June 2017Appointment of Mr Thomas Xavier Germain Ribes as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Thomas Xavier Germain Ribes as a director on 8 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(3 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 10,000
(24 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 10,000
(24 pages)