Company Information for 3SUN ACADEMY LIMITED
27 Great West Road, Brentford, TW8 9BW,
|
Company Registration Number
03398155
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
3SUN ACADEMY LIMITED | ||
Legal Registered Office | ||
27 Great West Road Brentford TW8 9BW Other companies in NR31 | ||
Previous Names | ||
|
Company Number | 03398155 | |
---|---|---|
Company ID Number | 03398155 | |
Date formed | 1997-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-07-03 | |
Return next due | 2024-07-17 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-08 15:00:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAM COPEMAN |
||
GRAHAM THOMAS HACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN BARRINGTON BRAND |
Director | ||
STEPHEN DENE HEYWOOD |
Director | ||
LEONIE HACON |
Director | ||
LORRAINE ANGELA SMITH |
Company Secretary | ||
GRAHAM JOHN HARRIS |
Director | ||
STEPHEN WILLIAM SHIELLS |
Director | ||
DAVID SMITH |
Director | ||
DAVID SMITH |
Company Secretary | ||
TANIA HARRIS |
Company Secretary | ||
GERALDINE NINA BARKER |
Company Secretary | ||
JOHN RICHARD STENHOUSE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3SUN LIMITED | Director | 2017-03-02 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
3SUN INSPECTION SERVICES LIMITED | Director | 2017-03-02 | CURRENT | 2011-04-04 | Active | |
RRC CONTROLS SERVICES LIMITED | Director | 2017-03-02 | CURRENT | 1999-09-30 | Active | |
DAWSON ENERGY LIMITED | Director | 2017-03-02 | CURRENT | 2004-03-09 | Active | |
ACCESS INSPECTION DEVELOPMENT LTD | Director | 2017-03-02 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
3SUN SUBSEA LIMITED | Director | 2017-03-02 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
3SUN GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2008-12-23 | Active | |
EEEGR | Director | 2015-10-16 | CURRENT | 2000-11-27 | Active | |
ACCESS INSPECTION DEVELOPMENT LTD | Director | 2015-04-07 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
3SUN DAWSON LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
RRC CONTROLS SERVICES LIMITED | Director | 2013-08-15 | CURRENT | 1999-09-30 | Active | |
3SUN SUBSEA LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
INEXPAR LIMITED | Director | 2012-04-27 | CURRENT | 2012-03-26 | Dissolved 2014-06-10 | |
3SUN INSPECTION SERVICES LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-04 | Active | |
3SUN CONTROLS LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
3SUN ENERGY LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
3SUN RENEWABLES LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2014-06-10 | |
3SUN GROUP LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
3SUN LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH OLIVER | ||
Termination of appointment of Victor Jibuike on 2023-07-10 | ||
Appointment of Miss Latoya Scott as company secretary on 2023-07-10 | ||
APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS PATRICIA MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN POLL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR EOIN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN | |
AA03 | Auditors resignation for limited company | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB | |
AP01 | DIRECTOR APPOINTED MR JAMES ARNOLD LENTON | |
AP03 | Appointment of Mr Victor Jibuike as company secretary on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAM COPEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033981550003 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONIE HACON | |
RES15 | CHANGE OF NAME 15/10/2013 | |
CERTNM | Company name changed eastern training services LIMITED\certificate issued on 24/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 13/09/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Mr Graham Thomas Hacon on 2013-01-11 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 3SUN HOUSE BOUNDARY ROAD GREAT YARMOUTH NORFOLK NR31 0FB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NR7 0TA UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/08/2013 TO 31/03/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033981550002 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 03/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 03/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LEONIE HACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM THOMAS HACON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, LEISTON ENTERPRISE CENTRE EASTLANDS, LEISTON, SUFFOLK, IP16 4US, ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE SMITH | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 09/05/2012 | |
SH06 | 02/05/12 STATEMENT OF CAPITAL GBP 60 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, SUITE 1 COLONIAL HOUSE, STATION ROAD, LEISTON, SUFFOLK, IP16 4JD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIELLS | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SHIELLS / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HARRIS / 03/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/11/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR STEPHEN WILLIAM SHIELLS | |
288a | SECRETARY APPOINTED MRS LORRAINE ANGELA SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID SMITH | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/07/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 3SUN ACADEMY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Indirect Employee Expenses |
City of London | |
|
Indirect Employee Expenses |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85061011 | Manganese dioxide cells and batteries, alkaline, in the form of cylindrical cells (excl. spent) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |