Active
Company Information for SUNSET TAVERNS LTD
IRONMASTER HOUSE, 37 WYLE COP, SHREWSBURY, SHROPSHIRE, SY1 1XF,
|
Company Registration Number
06854299
Private Limited Company
Active |
Company Name | |
---|---|
SUNSET TAVERNS LTD | |
Legal Registered Office | |
IRONMASTER HOUSE 37 WYLE COP SHREWSBURY SHROPSHIRE SY1 1XF Other companies in SY1 | |
Company Number | 06854299 | |
---|---|---|
Company ID Number | 06854299 | |
Date formed | 2009-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB970972189 |
Last Datalog update: | 2024-08-05 17:47:04 |
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 | ||
---|---|---|---|---|
SUNSET TAVERNS LIMITED | C/O THOMAS P FOX & CO LEIXLIP CENTRE LEIXLIP CO KILDARE | Dissolved | Company formed on the 1999-12-01 |
Officer | Role | Date Appointed |
---|---|---|
DAVID FREDERICK JONES |
||
STEPHEN ALBERT SIERADZKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN ANN SIERADZKI |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VW INTERIORS LTD | Company Secretary | 2009-05-15 | CURRENT | 2009-05-07 | Dissolved 2017-06-06 | |
POWYS & MARCHES STONE SUPPLIES LTD | Company Secretary | 2009-03-06 | CURRENT | 2009-02-26 | Active | |
A J PRITCHARD LTD | Company Secretary | 2009-02-11 | CURRENT | 2009-01-30 | Dissolved 2017-02-07 | |
1ST TOOLS LTD | Company Secretary | 2009-01-07 | CURRENT | 2008-12-29 | Dissolved 2018-05-01 | |
AZTEC NDT INSPECTION LTD | Company Secretary | 2008-11-05 | CURRENT | 2008-10-13 | Active | |
VILLAGEGREEN NETWORKS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
ACORN CONSTRUCTION AND PLASTERING LTD | Company Secretary | 2008-06-16 | CURRENT | 2008-04-08 | Dissolved 2014-06-03 | |
STEADFAST (PM) CONSULTANCY & TRAINING SERVICES LTD | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2014-02-18 | |
BICTON TRAVEL LTD | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
E F C PROPERTIES LTD | Company Secretary | 2007-11-06 | CURRENT | 2007-11-01 | Active | |
CHAYAH LIVING LTD. | Company Secretary | 2007-08-21 | CURRENT | 2007-08-15 | Dissolved 2014-08-12 | |
INDEPENDENT SOCIAL SERVICES LTD | Company Secretary | 2007-04-27 | CURRENT | 2007-04-23 | Active | |
ABACUS MORTGAGES DIRECT LTD | Company Secretary | 2007-01-17 | CURRENT | 2006-12-15 | Active | |
WEAVE PRODUCTS LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2004-05-19 | Dissolved 2014-07-05 | |
MORADA LIMITED | Company Secretary | 2005-07-21 | CURRENT | 2005-07-08 | Dissolved 2015-09-08 | |
COMBERMERE PROPERTY MANAGEMENT LTD | Company Secretary | 2005-03-30 | CURRENT | 2005-03-29 | Active | |
SOURCING SOLUTIONS LTD | Company Secretary | 2005-02-28 | CURRENT | 2005-02-16 | Dissolved 2017-03-07 | |
STHENOSYS LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
ARMITAGE INTERNATIONAL LIMITED | Company Secretary | 2004-06-28 | CURRENT | 1994-08-19 | Active | |
PAC PROPERTY LTD | Company Secretary | 2003-05-16 | CURRENT | 2003-04-30 | Active - Proposal to Strike off | |
PROPERTY INVESTMENTS (STAFFORDSHIRE) LTD | Director | 2013-05-24 | CURRENT | 2010-10-08 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK JONES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068542990005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068542990004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068542990001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068542990002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068542990003 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
Amended mirco entity accounts made up to 2022-03-31 | ||
AAMD | Amended mirco entity accounts made up to 2022-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Mark Charman on 2022-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALBERT SIERADZKI | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER CHARMAN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK CHARMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
AP03 | Appointment of Mrs Jayne Margaret Charman as company secretary on 2020-03-12 | |
TM02 | Termination of appointment of David Frederick Jones on 2020-03-12 | |
SH01 | 17/01/20 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stephen Albert Sieradzki as a person with significant control on 2019-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALBERT SIERADZKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SIERADZKI | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillian Ann Sieradzki on 2010-03-20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | Director appointed gillian ann sieradzki | |
288a | SECRETARY APPOINTED DAVID FREDERICK JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 608,620 |
---|
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 SUNSET TAVERNS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,830 |
Current Assets | 2012-04-01 | £ 4,775 |
Debtors | 2012-04-01 | £ 1,945 |
Fixed Assets | 2012-04-01 | £ 613,912 |
Shareholder Funds | 2012-04-01 | £ 10,067 |
Tangible Fixed Assets | 2012-04-01 | £ 613,912 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SUNSET TAVERNS LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |