You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-4 Sunnyside Limited SUFFOLK


Founded in 1992, 1-4 Sunnyside, classified under reg no. 02676300 is an active company. Currently registered at 22 Brook Lane IP11 7EG, Suffolk the company has been in the business for 32 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Deborah T., Adam C. and Celestine P. and others. In addition one secretary - Margaret S. - is with the company. As of 23 May 2024, there were 5 ex directors - Philip D., David P. and others listed below. There were no ex secretaries.

1-4 Sunnyside Limited Address / Contact

Office Address 22 Brook Lane
Office Address2 Felixstowe
Town Suffolk
Post code IP11 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676300
Date of Incorporation Fri, 10th Jan 1992
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Deborah T.

Position: Director

Appointed: 15 October 2020

Adam C.

Position: Director

Appointed: 03 January 2018

Celestine P.

Position: Director

Appointed: 02 December 1997

Margaret S.

Position: Secretary

Appointed: 10 January 1992

Margaret S.

Position: Director

Appointed: 10 January 1992

Philip D.

Position: Director

Appointed: 15 December 2009

Resigned: 27 December 2017

David P.

Position: Director

Appointed: 09 February 2007

Resigned: 20 July 2020

Anthony G.

Position: Director

Appointed: 10 January 1992

Resigned: 02 December 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 January 1992

Resigned: 10 January 1992

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 10 January 1992

Barbara A.

Position: Director

Appointed: 10 January 1992

Resigned: 07 October 2009

George A.

Position: Director

Appointed: 10 January 1992

Resigned: 08 January 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Margaret S. The abovementioned PSC has significiant influence or control over the company,.

Margaret S.

Notified on 9 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements