SUNBURY SECRETARIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SUNBURY SECRETARIES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
SUNBURY SECRETARIES LIMITED was incorporated 14 years ago on 16/02/2010 and has the registered number: 07158629. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SUNBURY SECRETARIES LIMITED was incorporated 14 years ago on 16/02/2010 and has the registered number: 07158629. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SUNBURY SECRETARIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PRITUL SHAH | Jun 1984 | British | Director | 2016-10-05 | CURRENT |
OLIVER SEBASTIAN COVERLEY | Secretary | 2021-10-28 | CURRENT | ||
LUKE CROSSLEY DIVERS | Secretary | 2021-10-28 | CURRENT | ||
MISS CHARLOTTE THOMAS | Secretary | 2019-04-17 | CURRENT | ||
PRITUL SHAH | British | Secretary | 2010-10-29 | CURRENT | |
MARCEL ANTHONY JONES | Secretary | 2022-10-26 | CURRENT | ||
GEORGIE ROBERT BLYTH | Feb 1980 | British | Director | 2021-10-28 | CURRENT |
MISS MAIREAD GREENAN | Secretary | 2022-01-13 | CURRENT | ||
LEE DARREN JOHNSON | Secretary | 2014-12-01 UNTIL 2019-10-28 | RESIGNED | ||
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Director | 2010-02-16 UNTIL 2010-02-26 | RESIGNED |
JOANNE LOUISE HANLON | Secretary | 2014-04-03 UNTIL 2021-04-27 | RESIGNED | ||
ALISON WYLLIE | British | Secretary | 2010-04-12 UNTIL 2010-06-15 | RESIGNED | |
MR CHARLIE WOOD | Secretary | 2021-02-04 UNTIL 2021-05-25 | RESIGNED | ||
MS KRISTEL MARIA ELISA VAN DER MEIJDEN | Secretary | 2021-06-17 UNTIL 2023-06-16 | RESIGNED | ||
CHARLOTTE LOUISE THACKRAH | Secretary | 2020-12-31 UNTIL 2021-04-27 | RESIGNED | ||
CONOR PATRICK PHILIP ROARTY | Secretary | 2016-10-05 UNTIL 2019-02-01 | RESIGNED | ||
MONICA MARGARET PETERS | Secretary | 2010-04-12 UNTIL 2012-02-17 | RESIGNED | ||
JONATHAN MILES | Secretary | 2019-02-01 UNTIL 2019-07-03 | RESIGNED | ||
PHILIP MCCARRON | Secretary | 2020-07-01 UNTIL 2020-11-17 | RESIGNED | ||
MR PIOTR TOMASZ LASOTA | Secretary | 2021-06-17 UNTIL 2021-12-18 | RESIGNED | ||
JAMES FRANCIS LAFFERTY | Secretary | 2010-06-28 UNTIL 2010-09-03 | RESIGNED | ||
KAREN KAVENEY | Secretary | 2011-09-05 UNTIL 2014-04-03 | RESIGNED | ||
JONATHAN SCOTT GIBSON | Jan 1969 | British | Director | 2019-02-01 UNTIL 2021-10-28 | RESIGNED |
MISS MAIREAD GREENAN | Secretary | 2021-02-04 UNTIL 2021-04-23 | RESIGNED | ||
JONATHAN SCOTT GIBSON | Secretary | 2010-02-26 UNTIL 2021-10-28 | RESIGNED | ||
MICHELLE LOUISE HOLT | Secretary | 2010-04-12 UNTIL 2010-10-29 | RESIGNED | ||
CHRISTOPHER KUANGCHENG GERALD ENG | British | Secretary | 2010-07-01 UNTIL 2015-11-01 | RESIGNED | |
MR SAMMY MOHAMMED ATTIA EDRIS | Secretary | 2021-06-17 UNTIL 2022-10-01 | RESIGNED | ||
ANDREW JAMES CASEY | Secretary | 2010-02-26 UNTIL 2014-12-19 | RESIGNED | ||
MELISSA ATKINSON | Secretary | 2019-02-01 UNTIL 2020-12-17 | RESIGNED | ||
MISS OYINLOLA AGBOOLA | Secretary | 2019-07-18 UNTIL 2021-04-27 | RESIGNED | ||
KATE GRAHAM | British | Secretary | 2010-05-24 UNTIL 2021-02-04 | RESIGNED | |
KATE GRAHAM | Feb 1980 | British | Director | 2016-03-08 UNTIL 2021-02-04 | RESIGNED |
JONATHAN SCOTT GIBSON | Jan 1969 | British | Director | 2010-02-26 UNTIL 2016-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pricewaterhousecoopers Llp | 2016-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pricewaterhousecoopers Legal Llp | 2016-04-06 - 2016-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SUNBURY SECRETARIES LIMITED | 2024-03-23 | 30-06-2023 | £1 Cash £1 equity |
Dormant Company Accounts - SUNBURY SECRETARIES LIMITED | 2023-04-01 | 30-06-2022 | £1 Cash £1 equity |