Company Information for SUNSWITCH LTD
OLDFIELD ADVISORY SANTIS HOUSE, CURRIERS CLOSE, COVENTRY, CV4 8AW,
|
Company Registration Number
04206509
Private Limited Company
Active |
Company Name | ||
---|---|---|
SUNSWITCH LTD | ||
Legal Registered Office | ||
OLDFIELD ADVISORY SANTIS HOUSE CURRIERS CLOSE COVENTRY CV4 8AW Other companies in BN27 | ||
Previous Names | ||
|
Company Number | 04206509 | |
---|---|---|
Company ID Number | 04206509 | |
Date formed | 2001-04-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB582862310 |
Last Datalog update: | 2024-05-05 06:30:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUNSWITCH PTY LTD | Active | Company formed on the 2012-07-31 | ||
SUNSWITCH BASKZONE LIMITED | C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RF | Active - Proposal to Strike off | Company formed on the 2019-06-06 | |
SUNSWITCH ENERGY PTY LTD | Active | Company formed on the 2021-12-08 |
Officer | Role | Date Appointed |
---|---|---|
LISA AUCKLAND |
||
JOHN PHILIP AUCKLAND |
||
LISA AUCKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN AUCKLAND |
Company Secretary | ||
CLARE JANE AUCKLAND |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERRAZZO SCREENS LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
TERRAZZO SCREENS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
TERRAZZO SCREENS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR BRUCE GRAHAM MILLER | ||
DIRECTOR APPOINTED SHARON MILLER | ||
APPOINTMENT TERMINATED, DIRECTOR RELLIM GLOBAL LIMITED | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES | ||
Change of details for Rellim Global Limited as a person with significant control on 2024-04-25 | ||
REGISTERED OFFICE CHANGED ON 25/04/24 FROM Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA United Kingdom | ||
Director's details changed for Rellim Global Limited on 2024-04-25 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF England | ||
CESSATION OF ROGER ANGUS MURPHY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR LOGAN MURPHY | ||
APPOINTMENT TERMINATED, DIRECTOR MELANIE MURPHY | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER ANGUS MURPHY | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH02 | Director's details changed for Rellim Global Ltd on 2022-08-11 | |
PSC05 | Change of details for Rellim Global Ltd as a person with significant control on 2022-08-11 | |
AP02 | Appointment of Rellim Global Ltd as director on 2022-08-10 | |
PSC02 | Notification of Rellim Global Ltd as a person with significant control on 2022-08-05 | |
PSC07 | CESSATION OF ROYD TOOLGROUP UK LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MURPHY | |
AP01 | DIRECTOR APPOINTED MR LOGAN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORBIN MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
PSC05 | Change of details for Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
CESSATION OF PIRGAMRA SURT 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10 | ||
PSC02 | Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10 | |
PSC07 | CESSATION OF PIRGAMRA SURT 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM 30/34 North Street Hailsham East Sussex BN27 1DW | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM 30/34 North Street Hailsham East Sussex BN27 1DW | |
DIRECTOR APPOINTED MR ROGER ANGUS MURPHY | ||
DIRECTOR APPOINTED MR ROGER ANGUS MURPHY | ||
DIRECTOR APPOINTED MR CORBIN MURPHY | ||
DIRECTOR APPOINTED MR CORBIN MURPHY | ||
DIRECTOR APPOINTED MR JUNIOR MURPHY | ||
DIRECTOR APPOINTED MR JUNIOR MURPHY | ||
DIRECTOR APPOINTED MRS MELANIE MURPHY | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM GEORGE MONTGOMERY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM GEORGE MONTGOMERY | |
AP01 | DIRECTOR APPOINTED MR ROGER ANGUS MURPHY | |
AP01 | DIRECTOR APPOINTED MR DUNCAN WILLIAM GEORGE MONTGOMERY | |
PSC02 | Notification of Pirgamra Surt 1 Limited as a person with significant control on 2021-12-01 | |
PSC07 | CESSATION OF JOHN PHILIP AUCKLAND AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP AUCKLAND | |
TM02 | Termination of appointment of Lisa Auckland on 2021-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 16/11/14 STATEMENT OF CAPITAL GBP 100 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 90 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/12/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP AUCKLAND / 26/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED JOHN AUCKLAND MARKETING LIMITED CERTIFICATE ISSUED ON 05/02/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 26/04/01--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 51,250 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 28,834 |
Creditors and other liabilities
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 SUNSWITCH LTD
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 4,155 |
Cash Bank In Hand | 2012-04-30 | £ 5,993 |
Cash Bank In Hand | 2011-04-30 | £ 9,468 |
Current Assets | 2012-05-01 | £ 68,774 |
Current Assets | 2012-04-30 | £ 72,792 |
Current Assets | 2011-04-30 | £ 83,239 |
Debtors | 2012-05-01 | £ 64,019 |
Debtors | 2012-04-30 | £ 66,199 |
Debtors | 2011-04-30 | £ 73,171 |
Fixed Assets | 2012-05-01 | £ 11,728 |
Fixed Assets | 2012-04-30 | £ 11,894 |
Fixed Assets | 2011-04-30 | £ 13,574 |
Shareholder Funds | 2012-05-01 | £ 418 |
Shareholder Funds | 2012-04-30 | £ 392 |
Shareholder Funds | 2011-04-30 | £ -1,929 |
Stocks Inventory | 2012-05-01 | £ 600 |
Stocks Inventory | 2012-04-30 | £ 600 |
Stocks Inventory | 2011-04-30 | £ 600 |
Tangible Fixed Assets | 2012-05-01 | £ 8,578 |
Tangible Fixed Assets | 2012-04-30 | £ 8,324 |
Tangible Fixed Assets | 2011-04-30 | £ 9,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as SUNSWITCH LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70134910 | Glassware for table or kitchen purposes, of toughened glass (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0 to 300°C, glassware of glass ceramics or lead crystal, articles of heading 7018, drinking glasses, glass preserving jars "sterilising jars", vacuum flasks and other vacuum vessels) | |||
85394900 | Ultraviolet or infra-red lamps | |||
85162950 | Electric convection heaters, for space-heating and soil-heating | |||
85394900 | Ultraviolet or infra-red lamps | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85392198 | Tungsten halogen filament lamps for a voltage <= 100 V (excl. those for motorcycles or other motor vehicles) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) | |||
85162991 | Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators) |
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. |