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

SUNKAR RESOURCES LIMITED

45 BEECH STREET, CENTRAL POINT, LONDON, EC2Y 8AD,
Company Registration Number
05759399
Private Limited Company
Active

Company Overview

About Sunkar Resources Ltd
SUNKAR RESOURCES LIMITED was founded on 2006-03-28 and has its registered office in London. The organisation's status is listed as "Active". Sunkar Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUNKAR RESOURCES LIMITED
 
Legal Registered Office
45 BEECH STREET
CENTRAL POINT
LONDON
EC2Y 8AD
Other companies in EC2Y
 
Previous Names
ELECTRISTAR LIMITED12/07/2006
Filing Information
Company Number 05759399
Company ID Number 05759399
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB943396007  
Last Datalog update: 2024-05-05 16:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNKAR RESOURCES LIMITED
The accountancy firm based at this address is HOLBORN ACCOUNTANCY TUITION 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 SUNKAR RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
RUSTAM ABDRAKHMANOV
Director 2014-10-01
SERIKJAN UTEGEN
Director 2006-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Company Secretary 2012-04-03 2017-10-28
NURDIN DAMITOV
Director 2008-05-09 2014-10-02
CHARLES DE CHEZELLES
Director 2006-10-23 2014-09-08
TECK SOON KONG
Director 2006-10-23 2014-08-19
RYAN JAMES WILSON
Company Secretary 2009-03-20 2012-04-03
DONALD ARCHIBALD SINCLAIR
Director 2007-01-22 2011-12-23
NICHOLAS ROYSTON CLARKE
Director 2008-06-30 2011-12-02
DAVID ANTHONY ARGYLE
Director 2008-11-18 2009-09-24
SINCLAIR DONALD
Company Secretary 2008-04-28 2009-03-20
LEE ONNIE KRAUS
Director 2007-10-25 2008-05-01
ALAN KEITH ROUZEL
Company Secretary 2007-07-02 2008-04-28
DAVID RISBEY
Director 2006-04-21 2007-07-03
FCI AG
Company Secretary 2006-04-21 2007-07-02
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-03-28 2006-04-21
LUCIENE JAMES LIMITED
Nominated Director 2006-03-28 2006-04-21

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
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2024-04-11Change of details for Mr Almas Mynbayev as a person with significant control on 2024-03-27
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-04-20Compulsory strike-off action has been discontinued
2023-04-19CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-12Compulsory strike-off action has been suspended
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2022-12-01MEM/ARTSARTICLES OF ASSOCIATION
2022-12-01RES13Resolutions passed:
  • Sole director decisions and actions be ratified and approved 30/11/2022
  • ADOPT ARTICLES
2022-06-24DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-11-25DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SERIKJAN UTEGEN
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-28EH02Elect to keep the directors residential address information on the public register
2019-04-28EH01Elect to keep the directors register information on the public register
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-03AD02Register inspection address changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 107 Cheapside London EC2V 6DN
2018-04-03AD03Registers moved to registered inspection location of 107 Cheapside London EC2V 6DN
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALMAS MYNBAYEV
2018-04-03CH01Director's details changed for Mr Rustam Abdrakhmanov on 2018-03-21
2018-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 107 Cheapside Floor 2 London EC2V 6DN England
2017-10-30TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-10-28
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM One London Wall London EC2Y 5AB United Kingdom
2017-09-29AUDAUDITOR'S RESIGNATION
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 341110.357
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 341110.357
2016-04-25AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-22AD02Register inspection address changed from Capital Asset Services 40 Dukes Place London EC3A 7NH to C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB
2015-11-16CERT10Certificate of re-registration from Public Limited Company to Private
2015-11-16MARRe-registration of memorandum and articles of association
2015-11-16RES02Resolutions passed:
  • Resolution of re-registration
2015-11-16RR02Re-registration from a public company to a private limited company
2015-10-14CH01Director's details changed for Serikjan Utegen on 2015-10-13
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 341110.357
2015-05-30AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-26AUDAUDITOR'S RESIGNATION
2014-10-03AP01DIRECTOR APPOINTED MR RUSTAM ABDRAKHMANOV
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NURDIN DAMITOV
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE CHEZELLES
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TECK KONG
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 341110.36
2014-04-30AR0128/03/14 FULL LIST
2014-04-30AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NURDIN DAMITOV / 05/12/2013
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-07AR0128/03/13 FULL LIST
2013-04-26ANNOTATIONReplacement
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SERIKJAN UTEGEN / 08/04/2013
2013-04-22AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NURDIN DAMITOV / 08/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DE CHEZELLES / 08/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SERIKJAN UTEGEN / 08/04/2013
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26SH0118/02/13 STATEMENT OF CAPITAL GBP 341110.36
2013-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 29-30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM
2012-07-03RES01ADOPT ARTICLES 26/06/2012
2012-07-03RES13COMPANY DIRECTOR REELECTED 26/06/2012
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0128/03/12 NO MEMBER LIST
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY RYAN WILSON
2012-04-03AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2012-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SINCLAIR
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE
2011-08-25SH0101/08/11 STATEMENT OF CAPITAL GBP 166634.074
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-16SH0113/06/11 STATEMENT OF CAPITAL GBP 164859.080
2011-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-07RES12VARYING SHARE RIGHTS AND NAMES
2011-05-04SH0120/04/11 STATEMENT OF CAPITAL GBP 161701.182
2011-04-26AR0128/03/11 BULK LIST
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-29RES01ADOPT ARTICLES 14/05/2010
2010-07-29RES13SECTION 80 14/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TECK SOON KONG / 07/05/2010
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0128/03/10 BULK LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY ARTHUR MARIE LE SELLIER DE CHEZELLES / 12/12/2006
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR RYAN JAMES WILSON / 22/04/2010
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARGYLE
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-06AD02SAIL ADDRESS CREATED
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB
2009-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-06MEM/ARTSARTICLES OF ASSOCIATION
2009-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-23363aRETURN MADE UP TO 28/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY SINCLAIR DONALD
2009-04-03288aSECRETARY APPOINTED MR RYAN JAMES WILSON
2009-03-23AUDAUDITOR'S RESIGNATION
2008-11-27288aDIRECTOR APPOINTED MR DAVID ANTHONY ARGYLE
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-24MISCFORM 97
2008-08-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-13SASHARE AGREEMENT OTC
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08910 - Mining of chemical and fertilizer minerals




Licences & Regulatory approval
We could not find any licences issued to SUNKAR RESOURCES 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 SUNKAR RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-12-21 Satisfied ASIA CREDIT BANK JSC (KAZAKHSTAN)
MORTGAGE (THE PLEDGE) 2010-12-10 Satisfied ATF BANK JSC (KAZAKHSTAN)
MORTGAGE (THE PLEDGE) 2010-12-10 Satisfied ATF BANK JSC (KAZAKHSTAN)
RENT DEPOSIT DEED 2009-07-21 Satisfied THE CROWN ESTATE COMMISSIONERS
Intangible Assets
Patents
We have not found any records of SUNKAR RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNKAR RESOURCES LIMITED
Trademarks
We have not found any records of SUNKAR RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNKAR RESOURCES LIMITED. 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 (08910 - Mining of chemical and fertilizer minerals) as SUNKAR RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNKAR RESOURCES 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 SUNKAR RESOURCES 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 SUNKAR RESOURCES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1