Active
Company Information for 3SUN INSPECTION SERVICES LIMITED
27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
3SUN INSPECTION SERVICES LIMITED | ||
Legal Registered Office | ||
27 GREAT WEST ROAD BRENTFORD TW8 9BW Other companies in NR31 | ||
Previous Names | ||
|
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 | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 10:22:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SAM COPEMAN |
||
GRAHAM THOMAS HACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN BARRINGTON BRAND |
Director | ||
STEPHEN DENE HEYWOOD |
Director | ||
LEONIE RAE HACON |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3SUN ACADEMY LIMITED | Director | 2017-03-02 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
3SUN LIMITED | Director | 2017-03-02 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
RRC CONTROLS SERVICES LIMITED | Director | 2017-03-02 | CURRENT | 1999-09-30 | Active | |
DAWSON ENERGY LIMITED | Director | 2017-03-02 | CURRENT | 2004-03-09 | Active | |
ACCESS INSPECTION DEVELOPMENT LTD | Director | 2017-03-02 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
3SUN SUBSEA LIMITED | Director | 2017-03-02 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
3SUN GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2008-12-23 | Active | |
EEEGR | Director | 2015-10-16 | CURRENT | 2000-11-27 | Active | |
ACCESS INSPECTION DEVELOPMENT LTD | Director | 2015-04-07 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
3SUN DAWSON LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
RRC CONTROLS SERVICES LIMITED | Director | 2013-08-15 | CURRENT | 1999-09-30 | Active | |
3SUN SUBSEA LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
3SUN ACADEMY LIMITED | Director | 2012-05-09 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
INEXPAR LIMITED | Director | 2012-04-27 | CURRENT | 2012-03-26 | Dissolved 2014-06-10 | |
3SUN CONTROLS LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
3SUN ENERGY LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
3SUN RENEWABLES LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2014-06-10 | |
3SUN GROUP LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
3SUN LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24 | ||
APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ELIZABETH OLIVER | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS | ||
Appointment of Miss Latoya Scott as company secretary on 2023-07-10 | ||
Termination of appointment of Victor Jibuike on 2023-07-10 | ||
APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN | ||
DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH OLIVER | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075891280001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075891280002 | ||
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MS PATRICIA MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN POLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EOIN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN | |
AA03 | Auditors resignation for limited company | |
AA03 | Auditors resignation for limited company | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB | |
AP01 | DIRECTOR APPOINTED MR JAMES ARNOLD LENTON | |
AP03 | Appointment of Mr Victor Jibuike as company secretary on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAM COPEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075891280002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075891280002 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075891280001 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEONIE HACON | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Thomas Hacon on 2013-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEONIE RAE HACON on 2012-07-09 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/12 FROM 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM BEACON INNOVATION CENTRE BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA | |
AR01 | 04/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GRAHAM THOMAS HACON | |
AP03 | SECRETARY APPOINTED LEONIE RAE HACON | |
RES15 | CHANGE OF NAME 26/04/2011 | |
CERTNM | COMPANY NAME CHANGED VESTCOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as 3SUN INSPECTION SERVICES LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
No Norwegian address registered: NORFOLK NR31 0FB Norway / Norge | 919845147 | Brønnøysundregistrene / Norway Company Register | 2017-11-18 | Active |
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. |