Sun Salads Limited CHICHESTER


Sun Salads started in year 1984 as Private Limited Company with registration number 01800100. The Sun Salads company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Chichester at Park Farm Chichester Road. Postal code: PO20 9HP. Since Wednesday 31st March 2004 Sun Salads Limited is no longer carrying the name Simayne Sun.

The company has 3 directors, namely David L., Robert L. and Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 31 December 1991 and David L. and Robert L. have been with the company for the least time - from 2 January 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BH21 5QS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1035104 . It is located at Howell Watercress, Holwell, Wimborne with a total of 4 cars.

Sun Salads Limited Address / Contact

Office Address Park Farm Chichester Road
Office Address2 Selsey
Town Chichester
Post code PO20 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800100
Date of Incorporation Wed, 14th Mar 1984
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

David L.

Position: Director

Appointed: 02 January 2007

Robert L.

Position: Director

Appointed: 02 January 2007

Simon L.

Position: Director

Appointed: 31 December 1991

Benjamin J.

Position: Secretary

Appointed: 16 April 2018

Resigned: 30 October 2020

Susan B.

Position: Secretary

Appointed: 07 March 2005

Resigned: 13 April 2018

Robert L.

Position: Director

Appointed: 25 March 2004

Resigned: 02 January 2007

Martin R.

Position: Secretary

Appointed: 25 March 2004

Resigned: 28 February 2005

David L.

Position: Director

Appointed: 30 September 2002

Resigned: 25 March 2004

Suzanne L.

Position: Director

Appointed: 17 November 1992

Resigned: 25 March 2004

Dulce L.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 2004

Wayne L.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 2004

David L.

Position: Director

Appointed: 14 March 1984

Resigned: 30 November 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is David L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Robert L. This PSC owns 25-50% shares.

David L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Simayne Sun March 31, 2004

Transport Operator Data

Howell Watercress
Address Holwell , Cranborne
City Wimborne
Post code BH21 5QS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (23 pages)

Company search

Advertisements