Sunrise Bag Co. Limited WOLVERHAMPTON


Sunrise Bag started in year 2007 as Private Limited Company with registration number 06303236. The Sunrise Bag company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Wolverhampton at Sunrise House Marston Road. Postal code: WV2 4NJ. Since Mon, 20th Aug 2007 Sunrise Bag Co. Limited is no longer carrying the name Sunrise Properties (wolverhampton).

At present there are 4 directors in the the firm, namely Kulwant S., Sital K. and Amandip S. and others. In addition one secretary - Kulwant S. - is with the company. Currenlty, the firm lists one former director, whose name is Jacqueline S. and who left the the firm on 5 July 2007. In addition, there is one former secretary - Stephen S. who worked with the the firm until 5 July 2007.

Sunrise Bag Co. Limited Address / Contact

Office Address Sunrise House Marston Road
Office Address2 Blakenhall
Town Wolverhampton
Post code WV2 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06303236
Date of Incorporation Thu, 5th Jul 2007
Industry Wholesale of textiles
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Kulwant S.

Position: Director

Appointed: 05 July 2007

Sital K.

Position: Director

Appointed: 05 July 2007

Amandip S.

Position: Director

Appointed: 05 July 2007

Kulwant S.

Position: Secretary

Appointed: 05 July 2007

Satnam K.

Position: Director

Appointed: 05 July 2007

Jacqueline S.

Position: Director

Appointed: 05 July 2007

Resigned: 05 July 2007

Stephen S.

Position: Secretary

Appointed: 05 July 2007

Resigned: 05 July 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Kulwant S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Satnam K. This PSC owns 25-50% shares. Then there is Sital K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kulwant S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Satnam K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sital K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Amandeep S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Sunrise Properties (wolverhampton) August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 30 18370 33425 83118 50945 72527 0259 128
Current Assets 2 222 9552 481 7632 386 7812 327 0541 444 3171 168 5511 089 094
Debtors 953 8541 011 419953 307745 312751 333683 328681 082
Net Assets Liabilities 268 169271 027163 085116 44175 27659 81263 328
Property Plant Equipment26 74720 06115 04611 2858 6027 5895 85042 184
Total Inventories 1 238 9181 400 0101 407 6431 563 233647 259458 198398 884
Other Debtors     586 663512 079501 103
Other
Accrued Liabilities 5 5934 4184 8145 0844 332  
Accumulated Depreciation Impairment Property Plant Equipment70 42777 11382 12885 88988 75791 28673 20952 485
Average Number Employees During Period 9976666
Bank Borrowings Overdrafts 75 868 45 17016 503  62 524
Corporation Tax Payable  4 104 13 9805 978  
Corporation Tax Recoverable 4 8534 8538 9578 9575 144  
Creditors 11 0943 7122 234 9812 219 215194 167147 067132 991
Dividends Paid 10 00010 00010 00054 00016 00016 000 
Finance Lease Liabilities Present Value Total 11 0943 7123 712   33 221
Increase From Depreciation Charge For Year Property Plant Equipment 6 6865 0153 7612 8682 5291 9514 446
Net Current Assets Liabilities 259 202259 693151 800107 839261 854201 029154 135
Other Taxation Social Security Payable 3 0582 1174804385 97820 32919 900
Prepayments 23 70817 74311 10913 4945 509  
Profit Loss -25 29812 858-97 9427 356-25 165536 
Property Plant Equipment Gross Cost97 17497 17497 17497 17497 35998 87579 05994 669
Recoverable Value-added Tax  4 68112 967 2 486  
Total Assets Less Current Liabilities 279 263274 739163 085116 441269 443206 879196 319
Trade Creditors Trade Payables 1 850 8892 173 7932 180 7322 160 0701 165 307898 548765 489
Trade Debtors Trade Receivables 495 293450 815386 750239 337164 670171 249179 979
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 02825 170
Disposals Property Plant Equipment      20 51628 588
Increase Decrease In Property Plant Equipment       43 273
Number Shares Issued Fully Paid       100
Other Creditors     194 167147 06799 770
Other Remaining Borrowings     194 167  
Par Value Share       1
Total Additions Including From Business Combinations Property Plant Equipment    1851 51670044 198

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements