Warrington
WA1 1PP
Director Name | Mr Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Hon Thomas Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Richard Charles Grove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Graham Galsgaard Marskell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Registered Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page) |
27 October 2022 | Appointment of Mr Richard Charles Grove as a director on 5 September 2022 (2 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 August 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
23 February 2022 | Company name changed sun st hotel LIMITED\certificate issued on 23/02/22
|
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 August 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
19 February 2021 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 19 February 2021 (1 page) |
10 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 August 2019 | Notification of Robin Michael Philpot Sheppard as a person with significant control on 19 November 2018 (2 pages) |
9 August 2019 | Cessation of Stephen Linton Littlefair as a person with significant control on 19 November 2018 (1 page) |
9 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
22 February 2019 | Sub-division of shares on 19 November 2018 (4 pages) |
22 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2019 | Change of share class name or designation (2 pages) |
2 August 2018 | Appointment of Mr Robin Michael Philpot Sheppard as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Graham Marskell as a director on 1 August 2018 (2 pages) |
30 July 2018 | Appointment of The Hon. Thomas Greenall as a director on 26 July 2018 (2 pages) |
27 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
18 July 2018 | Incorporation Statement of capital on 2018-07-18
|