Sun Generation Limited SAFFRON WALDEN


Founded in 2008, Sun Generation, classified under reg no. 06542483 is an active company. Currently registered at Market House CB10 1JZ, Saffron Walden the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Alan T., Dmytro M.. Of them, Dmytro M. has been with the company the longest, being appointed on 11 October 2011 and Alan T. has been with the company for the least time - from 3 February 2020. As of 27 April 2024, there were 6 ex directors - Tetiana H., Jeffrey B. and others listed below. There were no ex secretaries.

Sun Generation Limited Address / Contact

Office Address Market House
Office Address2 10 Market Walk
Town Saffron Walden
Post code CB10 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06542483
Date of Incorporation Tue, 25th Mar 2008
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 16 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 Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Alan T.

Position: Director

Appointed: 03 February 2020

Dmytro M.

Position: Director

Appointed: 11 October 2011

Tetiana H.

Position: Director

Appointed: 15 November 2018

Resigned: 16 March 2020

Rmcs Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2014

Resigned: 14 December 2017

Jeffrey B.

Position: Director

Appointed: 01 November 2014

Resigned: 31 December 2016

Rm Company Services Limited

Position: Corporate Secretary

Appointed: 28 May 2014

Resigned: 28 May 2014

Yuriy K.

Position: Director

Appointed: 06 April 2012

Resigned: 01 October 2012

Dmytro M.

Position: Director

Appointed: 11 October 2011

Resigned: 11 October 2011

Roman S.

Position: Director

Appointed: 11 October 2011

Resigned: 15 November 2018

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 25 August 2009

Resigned: 28 May 2014

Alan R.

Position: Director

Appointed: 25 March 2008

Resigned: 01 November 2014

Rm Company Services Limited

Position: Corporate Secretary

Appointed: 25 March 2008

Resigned: 25 August 2009

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 25 March 2008

Resigned: 25 March 2008

Rm Nominees Limited

Position: Corporate Director

Appointed: 25 March 2008

Resigned: 25 March 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Vitalii M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Igor M. This PSC owns 75,01-100% shares.

Vitalii M.

Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igor M.

Notified on 30 June 2016
Ceased on 17 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand715 2985 639211 34589 40823 620110 4368 555
Current Assets8 253 3326 120 0282 373 1392 885 5292 724 1932 801 0111 066 817
Debtors7 538 0345 701 3652 124 7942 796 1212 700 5732 690 5751 058 262
Other Debtors331 460366 62488 97762 52616 361740 3983 695
Other
Accumulated Amortisation Impairment Intangible Assets1 111 4851 190 1191 202 1771 213 3021 219 8991 225 6081 231 641
Amounts Owed By Related Parties     231 000395 000
Average Number Employees During Period    211
Bank Borrowings Overdrafts      90
Corporation Tax Payable   64211 814  
Corporation Tax Recoverable18 65317 98019 11319 84519 84519 84519 845
Creditors9 661 3778 237 9145 723 3326 071 2635 865 3405 502 4313 803 843
Deferred Tax Asset Debtors95 00046 40037 000    
Dividends Paid On Shares  16 69611 972   
Fixed Assets 1 797 1341 787 7501 783 0261 788 5721 640 2351 640 509
Income From Related Parties  612 379785 4901 197 9141 171 384 
Increase From Amortisation Charge For Year Intangible Assets 78 63412 05811 1256 5975 7096 033
Intangible Assets103 37326 19116 69611 97217 51816 94717 221
Intangible Assets Gross Cost1 214 8571 216 3101 218 8731 225 2741 237 4171 242 5551 248 862
Investments  1 771 0541 771 0541 771 0541 623 288 
Investments Fixed Assets715 5661 770 9431 771 0541 771 0541 771 0541 623 2881 623 288
Investments In Group Undertakings Participating Interests  1 622 0701 622 0701 622 0701 623 2881 623 288
Net Current Assets Liabilities-1 408 045-2 117 886-3 350 193-3 185 734-3 141 147-2 701 420-2 737 026
Number Shares Issued Fully Paid 1 000     
Other Creditors7 23011 55111 5973 75323 4926 3606 156
Other Investments Other Than Loans  148 984148 984148 984  
Other Taxation Social Security Payable380 677      
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100     
Total Assets Less Current Liabilities-589 106-320 752-1 562 443-1 402 708-1 352 575-1 061 185-1 096 517
Trade Creditors Trade Payables9 273 4708 226 3635 711 7356 066 8685 830 0345 496 0713 797 597
Trade Debtors Trade Receivables7 048 2195 540 9112 016 7042 713 7502 664 3671 930 332135 181

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements