Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLIGHT TEXTILE SERVICES LIMITED
Company Information for

SUNLIGHT TEXTILE SERVICES LIMITED

Intec 3 Wade Road, WADE ROAD, Basingstoke, RG24 8NE,
Company Registration Number
00296338
Private Limited Company
Active

Company Overview

About Sunlight Textile Services Ltd
SUNLIGHT TEXTILE SERVICES LIMITED was founded on 1935-01-18 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Sunlight Textile Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUNLIGHT TEXTILE SERVICES LIMITED
 
Legal Registered Office
Intec 3 Wade Road
WADE ROAD
Basingstoke
RG24 8NE
Other companies in SW1X
 
Filing Information
Company Number 00296338
Company ID Number 00296338
Date formed 1935-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-04-19 04:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLIGHT TEXTILE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNLIGHT TEXTILE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BATTY
Director 2017-10-31
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN QUINN
Director 2005-11-30 2017-10-31
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
NIGEL JAMES HIORNS
Company Secretary 1999-04-26 2016-12-22
STEVEN RICHARD FINCH
Director 2015-02-26 2016-12-22
DENIS MICHAEL EMBLETON
Director 1991-06-29 2015-02-27
IAIN ROGER DYE
Director 2000-09-01 2005-11-30
JOHN CHARLES IVEY
Director 1996-09-02 2005-04-30
GEORGE MATHIESON BOYLE
Director 1991-06-29 2000-09-01
RODNEY FRANK WARDLE
Director 1991-06-29 2000-08-18
DAVID FLETCHER MARSLAND
Director 1996-11-04 2000-07-04
PAUL ANTHONY JONES
Company Secretary 1996-04-26 1999-04-26
PETER FERGUSON WASON
Director 1991-06-29 1998-01-20
ALAN GEORGE CURSON
Company Secretary 1991-06-29 1996-04-26
RODNEY GEORGE BEALE
Director 1991-06-29 1995-12-31
TIMOTHY IAN MITCHELL
Director 1991-06-29 1995-12-31
JOHN CHARLES IVEY
Director 1991-06-29 1994-05-31
DEREK LESLIE HIRST
Director 1991-06-29 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE BATTY BERENDSEN HEALTHCARE LIMITED Director 2018-07-24 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
LESLEY ANNE BATTY BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
LESLEY ANNE BATTY BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (PLN) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (DKK) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (EURO) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY FAKENHAM LAUNDRY SERVICES LIMITED Director 2017-10-31 CURRENT 1965-03-31 Active - Proposal to Strike off
LESLEY ANNE BATTY CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2017-10-31 CURRENT 1947-08-09 Active - Proposal to Strike off
LESLEY ANNE BATTY FABRICARE LIMITED Director 2017-10-31 CURRENT 1902-01-02 Active - Proposal to Strike off
LESLEY ANNE BATTY LAUNDRYCRAFT LIMITED Director 2017-10-31 CURRENT 1995-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-02 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-17 Active - Proposal to Strike off
LESLEY ANNE BATTY BDF HOLDINGS LIMITED Director 2017-10-31 CURRENT 2003-02-06 Active - Proposal to Strike off
LESLEY ANNE BATTY ST. HELENS LAUNDRY LIMITED Director 2017-10-31 CURRENT 1965-03-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY ROCIALLE LIMITED Director 2017-10-31 CURRENT 1980-07-31 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT (LYNDALE) LIMITED Director 2017-10-31 CURRENT 1943-11-25 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES LIMITED Director 2017-10-31 CURRENT 1988-11-28 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT GROUP LIMITED Director 2017-10-31 CURRENT 1908-11-03 Active
LESLEY ANNE BATTY SUNLIGHT WORKWEAR SERVICES LIMITED Director 2017-10-31 CURRENT 1939-02-11 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT SERVICE GROUP LIMITED Director 2017-10-31 CURRENT 1960-11-18 Active - Proposal to Strike off
LESLEY ANNE BATTY SPRING GROVE SERVICES GROUP LIMITED Director 2017-10-31 CURRENT 1910-01-28 Active
LESLEY ANNE BATTY NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2017-10-31 CURRENT 1963-12-23 Active
LESLEY ANNE BATTY M FURNISHING GROUP LIMITED Director 2017-10-31 CURRENT 1942-09-12 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE LIMITED Director 2017-10-31 CURRENT 1917-06-01 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE GROUP LIMITED Director 2017-10-31 CURRENT 1937-08-13 Active - Proposal to Strike off
LESLEY ANNE BATTY CAVENDISH LAUNDRY LIMITED Director 2017-10-31 CURRENT 1948-10-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY ELIS UK LIMITED Director 2015-03-30 CURRENT 1928-03-06 Active
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-02-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-30Application to strike the company off the register
2023-01-30DS01Application to strike the company off the register
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MR WERNER DREYER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-10-04SH20Statement by Directors
2019-10-04SH19Statement of capital on 2019-10-04 GBP 1
2019-10-04CAP-SSSolvency Statement dated 10/09/19
2019-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-07CH01Director's details changed for Mr Mark Leslie Franklin on 2019-02-07
2018-11-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-22PSC05Change of details for Berendsen Uk Limited as a person with significant control on 2018-04-03
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1 Knightsbridge London SW1X 7LX England
2017-11-01AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 9072450
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL
2017-04-26AD04Register(s) moved to registered office address 4 Grosvenor Place London SW1X 7DL
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 9072450
2016-06-28AR0122/06/16 ANNUAL RETURN FULL LIST
2015-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 9072450
2015-07-17AR0122/06/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR STEVEN RICHARD FINCH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 9072450
2014-07-16AR0122/06/14 FULL LIST
2013-07-16AR0122/06/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0122/06/12 FULL LIST
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AR0122/06/11 FULL LIST
2010-07-21AR0122/06/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-17363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-14363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 22/06/06; NO CHANGE OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-07-27363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-07-25363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288bDIRECTOR RESIGNED
2000-08-30288bDIRECTOR RESIGNED
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-07-18288bDIRECTOR RESIGNED
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1986-11-01FULL ACCOUNTS MADE UP TO 28/12/85
1986-11-01Return made up to 16/10/86; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUNLIGHT TEXTILE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNLIGHT TEXTILE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1984-03-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-02-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-11 Satisfied MIDLAND BANK PLC
DEPOSIT OF DEEDS 1979-11-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-11-17 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-11-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-10-19 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1969-07-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1950-05-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1935-03-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNLIGHT TEXTILE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SUNLIGHT TEXTILE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNLIGHT TEXTILE SERVICES LIMITED
Trademarks
We have not found any records of SUNLIGHT TEXTILE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUNLIGHT TEXTILE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-06-06 GBP £227 Cleaning
Adur Worthing Council 2013-03-01 GBP £737 Health & Safety
Adur Worthing Council 2013-01-18 GBP £729 Cleaning - Laundry
Adur Worthing Council 2012-11-23 GBP £722 Cleaning - Laundry
Adur Worthing Council 2012-10-05 GBP £722 Cleaning - Laundry
Solihull Metropolitan Borough Council 2012-01-19 GBP £453 Cleaning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SUNLIGHT TEXTILE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNLIGHT TEXTILE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNLIGHT TEXTILE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.