Sunbase Limited SWINDON


Sunbase started in year 1986 as Private Limited Company with registration number 02054372. The Sunbase company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Swindon at Unit 14 Isis Estate. Postal code: SN1 2PG.

At the moment there are 2 directors in the the company, namely James B. and Heather L.. In addition one secretary - Heather L. - is with the firm. At the moment 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.

Sunbase Limited Address / Contact

Office Address Unit 14 Isis Estate
Office Address2 Shrivenham Road
Town Swindon
Post code SN1 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054372
Date of Incorporation Thu, 11th Sep 1986
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Heather L.

Position: Secretary

Appointed: 31 January 2017

James B.

Position: Director

Appointed: 01 August 2016

Heather L.

Position: Director

Appointed: 01 August 2016

Philip T.

Position: Director

Appointed: 01 December 2006

Resigned: 31 January 2017

Philip T.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 January 2017

Lorna T.

Position: Director

Appointed: 01 December 2006

Resigned: 31 January 2017

Barbara B.

Position: Director

Appointed: 01 December 2006

Resigned: 12 June 2007

Andrew F.

Position: Director

Appointed: 14 September 1992

Resigned: 31 December 2003

Babara B.

Position: Secretary

Appointed: 30 March 1992

Resigned: 01 December 2006

David D.

Position: Director

Appointed: 06 March 1991

Resigned: 26 April 1991

Philip T.

Position: Secretary

Appointed: 06 March 1991

Resigned: 30 March 1992

Ivan J.

Position: Director

Appointed: 06 March 1991

Resigned: 12 June 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Philip T. The abovementioned PSC and has 75,01-100% shares.

Philip T.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets114 533141 917149 111141 759147 122202 923234 847283 474216 138
Net Assets Liabilities106 793130 327  152 479147 640178 723243 650 
Other
Amount Specific Advance Or Credit Directors2 600        
Amount Specific Advance Or Credit Made In Period Directors7 600        
Amount Specific Advance Or Credit Repaid In Period Directors9 8002 600       
Average Number Employees During Period 1312111213131311
Called Up Share Capital Not Paid Not Expressed As Current Asset   111111
Creditors3 82568 52142 35734 14935 60343 33334 16780 96769 795
Fixed Assets59 58856 93147 41749 90040 95932 88449 82141 14233 362
Net Current Assets Liabilities51 03073 396106 754107 610111 519158 088163 068202 507146 343
Total Assets Less Current Liabilities110 618130 327154 171157 511152 479190 973212 890243 650179 706

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements