Sun (europe) Limited KINGSTON UPON THAMES


Sun (europe) started in year 1997 as Private Limited Company with registration number 03340896. The Sun (europe) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT. Since 1997/06/02 Sun (europe) Limited is no longer carrying the name Celermet.

The firm has one director. Uday K., appointed on 23 March 2009. There are currently no secretaries appointed. As of 27 April 2024, there were 5 ex directors - Stephan D., Uday K. and others listed below. There were no ex secretaries.

Sun (europe) Limited Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340896
Date of Incorporation Wed, 26th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Uday K.

Position: Director

Appointed: 23 March 2009

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 1997

Stephan D.

Position: Director

Appointed: 20 January 2006

Resigned: 18 September 2006

Uday K.

Position: Director

Appointed: 20 September 1997

Resigned: 17 March 1998

Steven S.

Position: Director

Appointed: 08 September 1997

Resigned: 30 April 2000

Ann W.

Position: Director

Appointed: 16 April 1997

Resigned: 23 March 2009

Shiv K.

Position: Director

Appointed: 16 April 1997

Resigned: 16 May 1997

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 26 March 1997

Resigned: 16 April 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Shiv K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brose Limited that put 1 Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Shiv K.

Notified on 16 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brose Limited

Suite 6 Suite 6, Mill Mall, Wickhams Cay, 1 Road Town, Virgin Islands, British

Legal authority Bvi
Legal form Corporate
Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: 75,01-100% shares

Company previous names

Celermet June 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth905 574981 101       
Balance Sheet
Cash Bank On Hand 164 978146 11082 05339 54642 392226 356104 687127 554
Current Assets1 423 8211 049 0181 138 4372 973 6954 093 3943 931 4153 866 9732 826 6803 262 728
Debtors1 342 865884 040992 3272 891 6424 053 8483 889 0233 640 6172 721 9933 135 174
Other Debtors6 42616 57330 66533 06262 39429 59023 92618 10131 136
Property Plant Equipment 2 87412 92221 96317 35612 6537 5448 3947 393
Cash Bank In Hand80 956164 978       
Tangible Fixed Assets4 4222 874       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve905 573981 100       
Shareholder Funds905 574981 101       
Other
Accumulated Depreciation Impairment Property Plant Equipment 150 694151 818161 008167 546174 315181 281185 917188 752
Administrative Expenses1 171 770833 348866 218      
Amounts Owed By Related Parties 858 418958 0512 823 3693 908 7433 764 6723 556 7782 651 7813 104 038
Amounts Owed To Group Undertakings 29 38922 7411 757 5232 956 2472 861 5472 853 8771 797 5233 039 628
Average Number Employees During Period    68888
Corporation Tax Payable        13 515
Corporation Tax Recoverable 4 1443 61135 21182 71194 76159 91352 111 
Creditors 70 79197 7917 101 7327 066 0536 894 1876 797 9335 746 0186 209 361
Current Tax For Period 15 51214 233      
Future Minimum Lease Payments Under Non-cancellable Operating Leases      13 9486 280 
Increase Decrease In Current Tax From Adjustment For Prior Periods -7 678       
Increase From Depreciation Charge For Year Property Plant Equipment  1 1243 6516 5386 7696 9664 6362 835
Interest Income On Bank Deposits 1048058     
Net Current Assets Liabilities901 152978 2271 040 646-4 128 037-2 972 659-2 962 772-2 930 960-2 919 338-2 946 633
Number Shares Issued Fully Paid   1     
Operating Profit Loss117 17583 25786 622      
Other Creditors 11 71420 8665 309 9764 079 4533 999 4653 937 5153 905 3173 112 091
Other Interest Receivable Similar Income Finance Income 10480      
Other Taxation Social Security Payable 15 16719 45023 25017 18110 991 24 04531 803
Par Value Share 1 1     
Profit Loss 75 52772 469      
Profit Loss On Ordinary Activities Before Tax117 27783 36186 702      
Property Plant Equipment Gross Cost 153 568170 278182 971184 902186 968188 825194 311196 145
Tax Tax Credit On Profit Or Loss On Ordinary Activities 7 83414 233      
Total Additions Including From Business Combinations Property Plant Equipment  11 17212 6931 9312 0661 8575 4861 834
Total Assets Less Current Liabilities905 574981 1011 053 568-4 106 074-2 955 303-2 950 119-2 923 416-2 910 944-2 939 240
Total Current Tax Expense Credit 7 83414 233      
Trade Creditors Trade Payables 14 52134 73410 98313 17222 1846 54119 13312 324
Turnover Revenue 916 605952 840      
Director Remuneration Benefits Including Payments To Third Parties50 00050 000       
Amounts Owed By Group Undertakings Other Participating Interests1 328 888858 418       
Amounts Owed To Parent Undertaking Within One Year460 68229 389       
Corporation Tax Recoverable Current Asset2 6564 144       
Creditors Due Within One Year522 66970 791       
Depreciation Tangible Fixed Assets Expense2 7112 827       
Foreign Currency Translation Gain Loss Recognised In Profit Loss284243       
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods -7 678       
Interest Receivable On Short-term Investments Loans Deposits102104       
Land Buildings Operating Leases Expiring Between Two Five Years-60 000-18 411       
Number Shares Allotted 1       
Other Creditors Due Within One Year11 95711 714       
Other Interest Receivable Similar Income102104       
Other Operating Leases Expiring Between Two Five Years-2 880-2 824       
Other Taxation Social Security Within One Year17 13615 167       
Pension Costs20 00617 235       
Prepayments Accrued Income Current Asset4 8954 905       
Profit Loss For Period92 97775 527       
Share Capital Allotted Called Up Paid11       
Social Security Costs105 10068 788       
Staff Costs953 348648 623       
Tangible Fixed Assets Additions 1 279       
Tangible Fixed Assets Cost Or Valuation152 289153 568       
Tangible Fixed Assets Depreciation147 867150 694       
Tangible Fixed Assets Depreciation Charged In Period 2 827       
Tax On Profit Or Loss On Ordinary Activities24 3007 834       
Total U K Foreign Current Tax After Adjustments Relief24 3007 834       
Trade Creditors Within One Year32 89414 521       
Turnover Gross Operating Revenue1 288 945916 605       
U K Current Corporation Tax On Income For Period24 30015 512       
Wages Salaries828 242562 600       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements