Company Information for SUNRISE HOME IMPROVEMENTS (UK) LIMITED
15 REPTON CLOSE, BASILDON, ESSEX, SS13 1LN,
|
Company Registration Number
06809048
Private Limited Company
Active |
Company Name | |
---|---|
SUNRISE HOME IMPROVEMENTS (UK) LIMITED | |
Legal Registered Office | |
15 REPTON CLOSE BASILDON ESSEX SS13 1LN Other companies in RM12 | |
Company Number | 06809048 | |
---|---|---|
Company ID Number | 06809048 | |
Date formed | 2009-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB971625895 |
Last Datalog update: | 2024-11-05 08:17:46 |
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 |
---|---|---|
CHRISTOPHER MICHAEL DAVIES |
||
HELEN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SW CORPORATE SERVICES LIMITED |
Company Secretary | ||
CARL ANTONY GRAHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Change of details for Christopher Michael Davies as a person with significant control on 2021-01-13 | ||
Director's details changed for Christopher Michael Davies on 2023-01-13 | ||
Director's details changed for Helen Davies on 2023-01-13 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Christopher Michael Davies on 2019-08-15 | |
PSC04 | Change of details for Christopher Michael Davies as a person with significant control on 2019-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM 24a Station Lane Hornchurch Essex RM12 6NJ | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIES / 04/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DAVIES / 04/02/2015 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/11 FROM 24a Station Lane Hornchurch Essex RM12 6MJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/11 FROM 24a Station Road Horn Church Essex RM12 6MJ | |
AR01 | 04/02/11 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/01/2011 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 209A STATION LANE HORNCHURCH ESSEX RM12 6LL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIES / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DAVIES / 17/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIES / 21/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIES / 21/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL GRAHAM | |
288b | APPOINTMENT TERMINATED SECRETARY SW CORPORATE SERVICES LIMITED | |
288a | DIRECTOR APPOINTED HELEN DAVIES | |
288a | DIRECTOR APPOINTED CHRISTOPHER DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON LONDON SE18 6SS UNITED KINGDOM | |
88(2) | AD 04/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 24,360 |
---|
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 SUNRISE HOME IMPROVEMENTS (UK) LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Current Assets | 2012-02-01 | £ 20,055 |
Debtors | 2012-02-01 | £ 10,055 |
Shareholder Funds | 2012-02-01 | £ 4,305 |
Stocks Inventory | 2012-02-01 | £ 10,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Collection Fund |
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. |