Sun Mark Limited GREENFORD


Sun Mark started in year 1995 as Private Limited Company with registration number 03010238. The Sun Mark company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Greenford at Sun House. Postal code: UB6 8UH. Since Fri, 13th Jun 2008 Sun Mark Limited is no longer carrying the name Sun Oil.

At present there are 2 directors in the the firm, namely Jos R. and Harmeet A.. In addition one secretary - Nayaz Q. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sun Mark Limited Address / Contact

Office Address Sun House
Office Address2 428 Long Drive
Town Greenford
Post code UB6 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010238
Date of Incorporation Mon, 16th Jan 1995
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jos R.

Position: Director

Appointed: 17 August 2023

Nayaz Q.

Position: Secretary

Appointed: 27 October 2021

Vinar N.v.

Position: Corporate Director

Appointed: 20 October 2021

Harmeet A.

Position: Director

Appointed: 07 September 2012

Renu R.

Position: Secretary

Appointed: 03 November 2001

Resigned: 20 October 2021

Raminder R.

Position: Director

Appointed: 15 October 1996

Resigned: 20 October 2021

Divyansu S.

Position: Secretary

Appointed: 13 January 1996

Resigned: 03 November 2001

Edrea W.

Position: Director

Appointed: 13 January 1996

Resigned: 15 October 1996

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1995

Resigned: 16 January 1995

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 January 1995

Resigned: 16 January 1995

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Sun Mark International Limited from Greenford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is R&R International Ltd that put Greenford, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Renu R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sun Mark International Limited

428 Long Drive, Greenford, UB6 8UH, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 13044859
Notified on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

R&R International Ltd

Sun House 428 Long Drive, Greenford, UB6 8UH, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11638486
Notified on 30 August 2019
Ceased on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Renu R.

Notified on 20 January 2017
Ceased on 30 August 2019
Nature of control: 25-50% shares

Raminder R.

Notified on 20 January 2017
Ceased on 30 August 2019
Nature of control: 25-50% shares

Company previous names

Sun Oil June 13, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to Fri, 31st Dec 2021
filed on: 17th, April 2024
Free Download (31 pages)

Company search

Advertisements