Golden Sunrise Foods Limited THETFORD


Golden Sunrise Foods started in year 1999 as Private Limited Company with registration number 03804672. The Golden Sunrise Foods company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Thetford at The Gables. Postal code: IP24 2EN.

At the moment there are 2 directors in the the firm, namely Kerry A. and William A.. In addition one secretary - William A. - is with the company. Currenlty, the firm lists one former director, whose name is Peter B. and who left the the firm on 10 November 2015. In addition, there is one former secretary - Peter B. who worked with the the firm until 20 October 2015.

This company operates within the IP27 0PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1026000 . It is located at 2-4 Beaumont Court, Twickenham Avenue, Brandon with a total of 2 cars.

Golden Sunrise Foods Limited Address / Contact

Office Address The Gables
Office Address2 Old Market Street
Town Thetford
Post code IP24 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804672
Date of Incorporation Fri, 9th Jul 1999
Industry Wholesale of fruit and vegetables
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

William A.

Position: Secretary

Appointed: 07 January 2016

Kerry A.

Position: Director

Appointed: 12 November 2015

William A.

Position: Director

Appointed: 12 July 1999

Peter B.

Position: Secretary

Appointed: 12 July 1999

Resigned: 20 October 2015

Peter B.

Position: Director

Appointed: 12 July 1999

Resigned: 10 November 2015

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1999

Resigned: 12 July 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 July 1999

Resigned: 12 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 July 1999

Resigned: 12 July 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Golden Sunrise Foods Holdings Limited from Thetford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Golden Sunrise Foods Holdings Limited

The Gables Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09833171
Notified on 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 6341 5602 760
Current Assets344 427463 443531 255
Debtors153 824204 563303 847
Net Assets Liabilities92 141126 22975 521
Other Debtors29495614 867
Property Plant Equipment151 565128 830105 253
Total Inventories184 969257 320224 648
Other
Accumulated Depreciation Impairment Property Plant Equipment361 088383 823145 149
Additions Other Than Through Business Combinations Property Plant Equipment  20 620
Amounts Owed By Group Undertakings Participating Interests53 20240 83766 435
Average Number Employees During Period1099
Bank Borrowings Overdrafts44 82862 36179 747
Creditors292 921391 244506 827
Depreciation Rate Used For Property Plant Equipment 15 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  268 871
Disposals Property Plant Equipment  282 871
Future Minimum Lease Payments Under Non-cancellable Operating Leases  113 341
Increase From Depreciation Charge For Year Property Plant Equipment 22 73530 197
Net Current Assets Liabilities51 50672 19924 428
Other Creditors34 97540 52642 999
Other Taxation Social Security Payable37 67629 52910 388
Property Plant Equipment Gross Cost 512 653250 402
Taxation Including Deferred Taxation Balance Sheet Subtotal27 98023 80726 314
Total Assets Less Current Liabilities203 071201 029129 681
Trade Creditors Trade Payables175 442258 828373 693
Trade Debtors Trade Receivables100 328162 770222 545

Transport Operator Data

2-4 Beaumont Court
Address Twickenham Avenue
City Brandon
Post code IP27 0PD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 17th, April 2024
Free Download (7 pages)

Company search

Advertisements