Company Information for SUNSHINE SOLUTIONS LIMITED
9 Egerton Street, Cardiff, CF5 1RF,
|
Company Registration Number
03812478
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
SUNSHINE SOLUTIONS LIMITED | |||
Legal Registered Office | |||
9 Egerton Street Cardiff CF5 1RF Other companies in SP2 | |||
| |||
Company Number | 03812478 | |
---|---|---|
Company ID Number | 03812478 | |
Date formed | 1999-07-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-20 10:07:55 |
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 | ||
---|---|---|---|---|
SUNSHINE SOLUTIONS (UK) LTD | SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW | Active - Proposal to Strike off | Company formed on the 2006-06-16 | |
SUNSHINE SOLUTIONS DEVELOPMENT CORP. | 801 GLENCAIRN AVE TORONTO Ontario M6B2A2 | Dissolved | Company formed on the 1997-05-06 | |
SUNSHINE SOLUTIONS, LTD. | 16 BASELINE RD WESTCHESTER COLD SPRING NEW YORK 10516 | Active | Company formed on the 2001-11-09 | |
SUNSHINE SOLUTIONS INC | 1001 S. WEBER ST Colorado Springs CO 80903-4318 | Good Standing | Company formed on the 2014-01-01 | |
SUNSHINE SOLUTIONS, INC. | 1750 30TH ST STE 218 Boulder CO 80301 | Administratively Dissolved | Company formed on the 1996-11-01 | |
Sunshine Solutions, LLC | 5873 SARA KAY DR RICHMOND VA 23237 | Active | Company formed on the 2006-04-20 | |
SUNSHINE SOLUTIONS INVESTMENTS, INC. | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Permanently Revoked | Company formed on the 2006-01-13 | |
SUNSHINE SOLUTIONS LLLP | NV | Permanently Revoked | Company formed on the 2008-12-15 | |
SUNSHINE SOLUTIONS, INC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Dissolved | Company formed on the 2012-09-07 | |
Sunshine Solutions LLC | 5830 Pierce St Arvada CO 80003 | Delinquent | Company formed on the 2016-08-28 | |
SUNSHINE SOLUTIONS PRIVATE LIMITED | HOUSE NO 3DSOCOLVADDO BASTORA BARDEZ GOA Goa 403507 | UNDER PROCESS OF STRIKING OFF | Company formed on the 1999-12-09 | |
SUNSHINE SOLUTIONS & SERVICES PTY LTD | NSW 2099 | Active | Company formed on the 2007-03-15 | |
SUNSHINE SOLUTIONS PTE. LTD. | SIMS AVENUE Singapore 387508 | Active | Company formed on the 2010-01-26 | |
SUNSHINE SOLUTIONS LIMITED | Unknown | Company formed on the 2011-12-28 | ||
SUNSHINE SOLUTIONS LLC | 4804 N CONKLIN RD SPOKANE VALLEY WA 992161759 | Dissolved | Company formed on the 2016-12-12 | |
SUNSHINE SOLUTIONS GROUP, INC | Dissolved | Company formed on the 2014-12-31 | ||
SUNSHINE SOLUTIONS UNLIMITED, INC. | 4021 NE 2ND WAY POMPANO BEACH FL 33064 | Inactive | Company formed on the 1997-04-03 | |
SUNSHINE SOLUTIONS - LAKELAND, INC. | 5147 CASTELLO DRIVE NAPLES FL 34103 | Inactive | Company formed on the 2011-05-19 | |
SUNSHINE SOLUTIONS, INC. | 1713 SW 82ND DRIVE GAINESVILLE FL 32607 | Inactive | Company formed on the 2004-05-13 | |
SUNSHINE SOLUTIONS FOR SUCCESS, INC. | 1211 NW 98TH TERRACE GAINESVILEE, FL FL 32606 | Inactive | Company formed on the 2014-04-02 |
Officer | Role | Date Appointed |
---|---|---|
RALPH ANTHONY BIDDLECOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JAYNE WALKER |
Company Secretary | ||
MADELEINE AITKEN BIDDLECOMBE |
Company Secretary | ||
MIDLANDS COMPANY SERVICES LIMITED |
Nominated Secretary | ||
JANE ADEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLIN HALL HOTEL LTD | Director | 2016-04-24 | CURRENT | 2016-04-24 | Liquidation | |
TAYLORMADE HOTEL MANAGEMENT LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Ralph Anthony Biddlecombe on 2019-08-16 | |
PSC04 | Change of details for Mr Ralph Anthony Biddlecombe as a person with significant control on 2019-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Ralph Anthony Biddlecombe on 2015-10-28 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Deborah Jayne Walker on 2015-07-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Deborah Jayne Walker as company secretary | |
CH01 | Director's details changed for Mr Ralph Anthony Biddlecombe on 2013-07-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MADELEINE BIDDLECOMBE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM 1 Hatchfield Cottages Knighton Road, Broad Chalke Salisbury Wiltshire SP5 5DU | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH ANTHONY BIDDLECOMBE / 23/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/99 FROM: THE MANSE CHURCH STREET, BOWER CHALKE SALISBURY WILTSHIRE SP5 5BE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: C/O MIDLANDS COMPANY SERVICES SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2012-04-01 | £ 22,943 |
---|
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 SUNSHINE SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,464 |
Current Assets | 2012-04-01 | £ 23,820 |
Debtors | 2012-04-01 | £ 13,356 |
Fixed Assets | 2012-04-01 | £ 130 |
Shareholder Funds | 2012-04-01 | £ 1,007 |
Tangible Fixed Assets | 2012-04-01 | £ 130 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Yorkshire Council | |
|
Home Care |
North Yorkshire Council | |
|
Home Care |
North Yorkshire Council | |
|
Home Care |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |