3SUN GROUP LIMITED

27 Great West Road, Brentford, TW8 9BW, England
StatusACTIVE
Company No.06778905
CategoryPrivate Limited Company
Incorporated23 Dec 2008
Age15 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

3SUN GROUP LIMITED is an active private limited company with number 06778905. It was incorporated 15 years, 4 months, 29 days ago, on 23 December 2008. The company address is 27 Great West Road, Brentford, TW8 9BW, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Bradley Garnett Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsten Elizabeth Oliver

Appointment date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eoin Quinn

Termination date: 2023-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-10

Officer name: Miss Latoya Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-10

Officer name: Victor Jibuike

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067789050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067789050002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Ms Patricia Murray

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Arnold Lenton

Termination date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Shaun Poll

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Quinn

Appointment date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Nicola Dawn Mason

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr Bradley Garnett Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Seaton

Termination date: 2020-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thomas Hacon

Termination date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Copeman

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Auditors resignation limited company

Date: 20 Nov 2019

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 27 Great West Road Brentford TW8 9BW

Old address: 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB

Change date: 2019-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Leonie Rae Hacon

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonie Rae Hacon

Notification date: 2019-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Bgf Gp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Thomas Hacon

Cessation date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Worley Europe Ltd

Notification date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Charles Cooper

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Christian Drechsler Christensen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Vinson

Termination date: 2019-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonie Rae Hacon

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Poll

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-25

Officer name: Mr Victor Jibuike

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Paul Seaton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Ms Nicola Dawn Mason

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arnold Lenton

Appointment date: 2019-10-25

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH01

Capital : 13,063 GBP

Date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Baker

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Rose

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Andrew Brown

Termination date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Stephen Paul Rose

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Christian Drechsler Christensen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Julian Andrew Brown

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Business Growth Fund Plc

Cessation date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2017-10-01

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 12,728.00 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Stuart John Barrington Brand

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Vinson

Appointment date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: Chris James Hodges

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr Sam Copeman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Charles Cooper

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie William Dawson

Termination date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Stephen Dene Heywood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Tawse

Termination date: 2015-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2015

Action Date: 05 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067789050002

Charge creation date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Elmes

Termination date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 24 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Elmes

Change date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Stephen Dene Heywood

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Capital : 12,393.00 GBP

Date: 2014-04-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Hodges

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Les Dawson

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 27 Feb 2014

Category: Capital

Type: SH01

Capital : 12,118.00 GBP

Date: 2014-02-27

Documents

View document PDF

Statement of companys objects

Date: 18 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2014-02-12

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Tawse

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067789050001

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Barrington Brand

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Elmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: Mr Graham Thomas Hacon

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leonie Rae Hacon

Change date: 2013-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

ARLINGTON REAL ESTATE (HOMES) LIMITED

PROJECT & MARKETING SUITE,DURHAM,DL16 6FY

Number:09609840
Status:ACTIVE
Category:Private Limited Company

EQUINOX QHSE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11399415
Status:ACTIVE
Category:Private Limited Company

JSM PRESTIGE MOTORS LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:11608081
Status:ACTIVE
Category:Private Limited Company

MNJ LTD

11 TENNYSON ROAD,DISS,IP22 4PY

Number:11678246
Status:ACTIVE
Category:Private Limited Company

SEAHAM METALS LIMITED

SEAHAM METALS LIMITED,SEAHAM,SR7 7SL

Number:08292528
Status:ACTIVE
Category:Private Limited Company

THOMAS COOK FINANCE LIMITED

WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ

Number:06406717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source