Sundeala Limited MANCHESTER


Sundeala started in year 2001 as Private Limited Company with registration number 04299962. The Sundeala company has been functioning successfully for twenty three years now and its status is in administration. The firm's office is based in Manchester at 11th Floor, Landmark, St Peter's Square. Postal code: M1 4PB. Since Tuesday 5th March 2002 Sundeala Limited is no longer carrying the name Shelfco (no.2591).

Sundeala Limited Address / Contact

Office Address 11th Floor, Landmark, St Peter's Square
Office Address2 1 Oxford Street
Town Manchester
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299962
Date of Incorporation Fri, 5th Oct 2001
Industry Manufacture of paper and paperboard
End of financial Year 30th December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Christopher P.

Position: Director

Appointed: 17 May 2021

Louise A.

Position: Director

Appointed: 17 May 2021

Joanne M.

Position: Director

Appointed: 01 May 2018

Michael B.

Position: Director

Appointed: 14 February 2018

Leo H.

Position: Director

Appointed: 23 January 2008

Peter H.

Position: Director

Appointed: 21 January 2002

Iain H.

Position: Director

Appointed: 04 January 2022

Resigned: 13 May 2022

Wayne P.

Position: Director

Appointed: 08 November 2017

Resigned: 31 March 2022

James W.

Position: Director

Appointed: 05 June 2017

Resigned: 15 July 2021

Michael G.

Position: Director

Appointed: 11 July 2016

Resigned: 21 December 2019

Philip H.

Position: Director

Appointed: 10 April 2013

Resigned: 31 August 2018

Deborah R.

Position: Secretary

Appointed: 07 February 2005

Resigned: 01 November 2017

Jonathan T.

Position: Director

Appointed: 14 October 2004

Resigned: 31 March 2012

Geoffrey S.

Position: Secretary

Appointed: 14 October 2004

Resigned: 07 February 2005

Martin A.

Position: Director

Appointed: 14 October 2004

Resigned: 28 February 2017

Geoffrey S.

Position: Director

Appointed: 21 January 2002

Resigned: 27 September 2017

Digby H.

Position: Director

Appointed: 21 January 2002

Resigned: 02 November 2004

Mark G.

Position: Secretary

Appointed: 21 January 2002

Resigned: 14 October 2004

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2001

Resigned: 21 January 2002

Mikjon Limited

Position: Corporate Director

Appointed: 05 October 2001

Resigned: 21 January 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Peter H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Shelfco (no.2591) March 5, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st December 2021
filed on: 3rd, January 2023
Free Download (46 pages)

Company search