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

SUNSWITCH LTD

OLDFIELD ADVISORY SANTIS HOUSE, CURRIERS CLOSE, COVENTRY, CV4 8AW,
Company Registration Number
04206509
Private Limited Company
Active

Company Overview

About Sunswitch Ltd
SUNSWITCH LTD was founded on 2001-04-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Sunswitch Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNSWITCH LTD
 
Legal Registered Office
OLDFIELD ADVISORY SANTIS HOUSE
CURRIERS CLOSE
COVENTRY
CV4 8AW
Other companies in BN27
 
Previous Names
JOHN AUCKLAND MARKETING LIMITED 05/02/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNSWITCH LTD
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.
Companies with same name SUNSWITCH LTD
The following companies were found which have the same name as SUNSWITCH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SUNSWITCH LTD

Current Directors
Officer Role Date Appointed
LISA AUCKLAND
Company Secretary 2004-02-04
JOHN PHILIP AUCKLAND
Director 2001-04-26
LISA AUCKLAND
Director 2004-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN AUCKLAND
Company Secretary 2002-06-05 2004-02-04
CLARE JANE AUCKLAND
Company Secretary 2001-04-26 2002-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-26 2001-04-26
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-26 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA AUCKLAND TERRAZZO SCREENS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
JOHN PHILIP AUCKLAND TERRAZZO SCREENS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
LISA AUCKLAND TERRAZZO SCREENS LIMITED Director 2007-02-21 CURRENT 2007-02-21 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
2024-05-21DIRECTOR APPOINTED MR BRUCE GRAHAM MILLER
2024-05-21DIRECTOR APPOINTED SHARON MILLER
2024-05-21APPOINTMENT TERMINATED, DIRECTOR RELLIM GLOBAL LIMITED
2024-04-26CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-04-25Change of details for Rellim Global Limited as a person with significant control on 2024-04-25
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Gamekeepers Ravens Green Little Bentley Colchester Essex CO7 8TA United Kingdom
2024-04-25Director's details changed for Rellim Global Limited on 2024-04-25
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF England
2023-07-24CESSATION OF ROGER ANGUS MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-26APPOINTMENT TERMINATED, DIRECTOR LOGAN MURPHY
2023-05-26APPOINTMENT TERMINATED, DIRECTOR MELANIE MURPHY
2023-05-26APPOINTMENT TERMINATED, DIRECTOR ROGER ANGUS MURPHY
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CH02Director's details changed for Rellim Global Ltd on 2022-08-11
2022-08-12PSC05Change of details for Rellim Global Ltd as a person with significant control on 2022-08-11
2022-08-10AP02Appointment of Rellim Global Ltd as director on 2022-08-10
2022-08-05PSC02Notification of Rellim Global Ltd as a person with significant control on 2022-08-05
2022-08-05PSC07CESSATION OF ROYD TOOLGROUP UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MURPHY
2022-08-05AP01DIRECTOR APPOINTED MR LOGAN MURPHY
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CORBIN MURPHY
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-02-21PSC05Change of details for Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-10CESSATION OF PIRGAMRA SURT 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10
2022-02-10PSC02Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10
2022-02-10PSC07CESSATION OF PIRGAMRA SURT 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 30/34 North Street Hailsham East Sussex BN27 1DW
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 30/34 North Street Hailsham East Sussex BN27 1DW
2022-01-14DIRECTOR APPOINTED MR ROGER ANGUS MURPHY
2022-01-14DIRECTOR APPOINTED MR ROGER ANGUS MURPHY
2022-01-14DIRECTOR APPOINTED MR CORBIN MURPHY
2022-01-14DIRECTOR APPOINTED MR CORBIN MURPHY
2022-01-14DIRECTOR APPOINTED MR JUNIOR MURPHY
2022-01-14DIRECTOR APPOINTED MR JUNIOR MURPHY
2022-01-14DIRECTOR APPOINTED MRS MELANIE MURPHY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM GEORGE MONTGOMERY
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM GEORGE MONTGOMERY
2022-01-14AP01DIRECTOR APPOINTED MR ROGER ANGUS MURPHY
2021-12-01AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM GEORGE MONTGOMERY
2021-12-01PSC02Notification of Pirgamra Surt 1 Limited as a person with significant control on 2021-12-01
2021-12-01PSC07CESSATION OF JOHN PHILIP AUCKLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP AUCKLAND
2021-12-01TM02Termination of appointment of Lisa Auckland on 2021-11-18
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0126/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0126/04/15 ANNUAL RETURN FULL LIST
2014-12-02SH0116/11/14 STATEMENT OF CAPITAL GBP 100
2014-10-23RES12Resolution of varying share rights or name
2014-10-23SH10Particulars of variation of rights attached to shares
2014-10-23SH08Change of share class name or designation
2014-10-15SH0101/05/14 STATEMENT OF CAPITAL GBP 90
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA01Previous accounting period shortened from 30/04/14 TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP AUCKLAND / 26/04/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / LISA AUCKLAND / 26/04/2012
2012-05-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AR0126/04/11 FULL LIST
2010-12-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-26AR0126/04/10 FULL LIST
2010-03-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-05363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-05CERTNMCOMPANY NAME CHANGED JOHN AUCKLAND MARKETING LIMITED CERTIFICATE ISSUED ON 05/02/08
2007-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-28363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-18363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-26288bSECRETARY RESIGNED
2004-02-26288aNEW SECRETARY APPOINTED
2003-06-20363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2001-05-1488(2)RAD 26/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW SECRETARY APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2001-04-30288bSECRETARY RESIGNED
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to SUNSWITCH LTD 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 SUNSWITCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 51,250
Creditors Due Within One Year 2012-05-01 £ 28,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 SUNSWITCH LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SUNSWITCH LTD registering or being granted any patents
Domain Names

SUNSWITCH LTD owns 1 domain names.

electric-patio-heaters.co.uk  

Trademarks
We have not found any records of SUNSWITCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSWITCH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SUNSWITCH LTD 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.
Import/Export of Goods
Goods imported/exported by SUNSWITCH LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0070134910Glassware 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)
2018-10-0085394900Ultraviolet or infra-red lamps
2018-01-0085162950Electric convection heaters, for space-heating and soil-heating
2017-04-0085394900Ultraviolet or infra-red lamps
2017-03-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2016-10-0085394900Ultraviolet or infra-red lamps
2016-09-0085394900Ultraviolet or infra-red lamps
2016-08-0085394900Ultraviolet or infra-red lamps
2016-05-0085394900Ultraviolet or infra-red lamps
2016-01-0085394900Ultraviolet or infra-red lamps
2016-01-0085162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2015-11-0085162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2015-10-0085162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2015-03-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2015-03-0085162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2015-01-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2015-01-0085162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2014-12-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2014-11-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2014-10-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2014-06-0185169000Parts 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.
2013-12-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2013-12-0185392198Tungsten halogen filament lamps for a voltage <= 100 V (excl. those for motorcycles or other motor vehicles)
2013-10-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2013-01-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2012-12-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2012-09-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2012-05-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2011-12-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2011-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-09-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2010-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-11-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2010-05-0185162991Electric space-heating and soil-heating apparatus, with built-in fan (excl. storage heating radiators)
2010-01-0185162991Electric 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNSWITCH LTD 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 SUNSWITCH LTD 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.