Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3SUN INSPECTION SERVICES LIMITED
Company Information for

3SUN INSPECTION SERVICES LIMITED

27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
Company Registration Number
07589128
Private Limited Company
Active

Company Overview

About 3sun Inspection Services Ltd
3SUN INSPECTION SERVICES LIMITED was founded on 2011-04-04 and has its registered office in Brentford. The organisation's status is listed as "Active". 3sun Inspection Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
3SUN INSPECTION SERVICES LIMITED
 
Legal Registered Office
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
Other companies in NR31
 
Previous Names
VESTCOM SOLUTIONS LIMITED19/05/2011
Filing Information
Company Number 07589128
Company ID Number 07589128
Date formed 2011-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB232837213  
Last Datalog update: 2024-05-05 17:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3SUN INSPECTION SERVICES 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 3SUN INSPECTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAM COPEMAN
Director 2017-03-02
GRAHAM THOMAS HACON
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BARRINGTON BRAND
Director 2014-02-12 2017-09-15
STEPHEN DENE HEYWOOD
Director 2014-09-02 2015-10-23
LEONIE RAE HACON
Company Secretary 2011-04-15 2014-02-12
BARBARA KAHAN
Director 2011-04-04 2011-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM COPEMAN 3SUN ACADEMY LIMITED Director 2017-03-02 CURRENT 1997-07-03 Active - Proposal to Strike off
SAM COPEMAN 3SUN LIMITED Director 2017-03-02 CURRENT 2006-11-13 Active - Proposal to Strike off
SAM COPEMAN RRC CONTROLS SERVICES LIMITED Director 2017-03-02 CURRENT 1999-09-30 Active
SAM COPEMAN DAWSON ENERGY LIMITED Director 2017-03-02 CURRENT 2004-03-09 Active
SAM COPEMAN ACCESS INSPECTION DEVELOPMENT LTD Director 2017-03-02 CURRENT 1998-01-19 Active - Proposal to Strike off
SAM COPEMAN 3SUN SUBSEA LIMITED Director 2017-03-02 CURRENT 2013-08-08 Active - Proposal to Strike off
SAM COPEMAN 3SUN GROUP LIMITED Director 2017-03-02 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON EEEGR Director 2015-10-16 CURRENT 2000-11-27 Active
GRAHAM THOMAS HACON ACCESS INSPECTION DEVELOPMENT LTD Director 2015-04-07 CURRENT 1998-01-19 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN DAWSON LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON RRC CONTROLS SERVICES LIMITED Director 2013-08-15 CURRENT 1999-09-30 Active
GRAHAM THOMAS HACON 3SUN SUBSEA LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ACADEMY LIMITED Director 2012-05-09 CURRENT 1997-07-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON INEXPAR LIMITED Director 2012-04-27 CURRENT 2012-03-26 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN CONTROLS LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ENERGY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN RENEWABLES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN GROUP LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON 3SUN LIMITED Director 2006-11-13 CURRENT 2006-11-13 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
2024-04-11CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS
2023-07-18Appointment of Miss Latoya Scott as company secretary on 2023-07-10
2023-07-18Termination of appointment of Victor Jibuike on 2023-07-10
2023-07-18APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN
2023-07-18DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH OLIVER
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075891280001
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075891280002
2022-09-28FULL ACCOUNTS MADE UP TO 30/06/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-10AP01DIRECTOR APPOINTED MS PATRICIA MURRAY
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN POLL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-12AP01DIRECTOR APPOINTED MR EOIN QUINN
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON
2021-09-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-06-15AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN
2019-11-20AA03Auditors resignation for limited company
2019-11-20AA03Auditors resignation for limited company
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB
2019-10-28AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2019-10-28AP03Appointment of Mr Victor Jibuike as company secretary on 2019-10-25
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR SAM COPEMAN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075891280002
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075891280002
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0104/04/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075891280001
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0104/04/14 ANNUAL RETURN FULL LIST
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEONIE HACON
2014-02-13AP01DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Mr Graham Thomas Hacon on 2013-03-01
2013-04-09CH03SECRETARY'S DETAILS CHNAGED FOR LEONIE RAE HACON on 2012-07-09
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AA01Previous accounting period shortened from 30/04/12 TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM BEACON INNOVATION CENTRE BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA
2012-04-11AR0104/04/12 FULL LIST
2011-05-26AP01DIRECTOR APPOINTED GRAHAM THOMAS HACON
2011-05-26AP03SECRETARY APPOINTED LEONIE RAE HACON
2011-05-19RES15CHANGE OF NAME 26/04/2011
2011-05-19CERTNMCOMPANY NAME CHANGED VESTCOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/05/11
2011-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2011-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to 3SUN INSPECTION SERVICES 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 3SUN INSPECTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding RBS INVOICE FINANCE LIMITED
2014-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 3SUN INSPECTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 3SUN INSPECTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3SUN INSPECTION SERVICES LIMITED
Trademarks
We have not found any records of 3SUN INSPECTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3SUN INSPECTION SERVICES 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 (71129 - Other engineering activities) as 3SUN INSPECTION SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where 3SUN INSPECTION SERVICES 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: NORFOLK NR31 0FB Norway / Norge 919845147 Brønnøysundregistrene / Norway Company Register 2017-11-18 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3SUN INSPECTION SERVICES 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 3SUN INSPECTION SERVICES 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.