Sundial Options And Solutions Limited NORTHAMPTON


Founded in 1999, Sundial Options And Solutions, classified under reg no. 03755306 is an active company. Currently registered at Highgate House Conference Centre NN6 8NN, Northampton the company has been in the business for 25 years. Its financial year was closed on 28th June and its latest financial statement was filed on Tuesday 28th June 2022.

The company has one director. Timothy C., appointed on 24 June 1999. There are currently no secretaries appointed. Currently 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.

Sundial Options And Solutions Limited Address / Contact

Office Address Highgate House Conference Centre
Office Address2 Grooms Lane, Creaton
Town Northampton
Post code NN6 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03755306
Date of Incorporation Tue, 20th Apr 1999
Industry Other reservation service activities n.e.c.
End of financial Year 28th June
Company age 25 years old
Account next due date Thu, 28th Mar 2024 (33 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Timothy C.

Position: Director

Appointed: 24 June 1999

Rebecca C.

Position: Director

Appointed: 12 December 2016

Resigned: 23 January 2021

Lee F.

Position: Director

Appointed: 01 January 2016

Resigned: 18 June 2021

Lee F.

Position: Secretary

Appointed: 27 November 2013

Resigned: 18 June 2021

Brian H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2015

Jeremy T.

Position: Director

Appointed: 01 January 2006

Resigned: 30 September 2021

Mark C.

Position: Director

Appointed: 01 January 2006

Resigned: 17 June 2011

Brian H.

Position: Secretary

Appointed: 01 May 2005

Resigned: 27 November 2013

David W.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 April 2005

Richard W.

Position: Director

Appointed: 24 June 1999

Resigned: 05 November 2002

Joanna C.

Position: Director

Appointed: 24 June 1999

Resigned: 30 November 2019

Michael J.

Position: Secretary

Appointed: 21 April 1999

Resigned: 30 September 2003

Lucy M.

Position: Director

Appointed: 20 April 1999

Resigned: 21 June 2023

Michael J.

Position: Director

Appointed: 20 April 1999

Resigned: 23 May 2003

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 21 April 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Sundial Group Limited from Northampton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sundial Group Limited

Highgate House Grooms Lane, Creaton, Northampton, NN6 8NN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 03432674
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-06-282021-06-282022-06-282023-06-28
Balance Sheet
Cash Bank On Hand833 573986 856330 0843 45449 59952 695
Current Assets910 0621 038 469340 587198 82262 49152 695
Debtors76 48951 61310 503195 36812 892 
Net Assets Liabilities635 948703 843235 089138 066  
Property Plant Equipment4 1313 5112 569   
Other
Accrued Liabilities Deferred Income2 9591 2919 4842 1844 450 
Accumulated Depreciation Impairment Property Plant Equipment42 95743 57744 519   
Amounts Owed By Group Undertakings   194 27512 157 
Amounts Owed To Group Undertakings234 988234 988   44 870
Average Number Employees During Period 8 2  
Creditors277 843337 783107 81360 75662 48952 693
Increase From Depreciation Charge For Year Property Plant Equipment 620 581  
Net Current Assets Liabilities632 219700 686232 774138 06622
Number Shares Issued Fully Paid 2 222
Other Creditors14 70788 02289 46452 45651 923 
Other Taxation Social Security Payable2 7205 3531 904   
Par Value Share 1 111
Prepayments Accrued Income6 0734 4422 263202  
Property Plant Equipment Gross Cost47 088 47 088   
Provisions For Liabilities Balance Sheet Subtotal402354254   
Recoverable Value-added Tax   891735 
Total Assets Less Current Liabilities636 350704 197235 343138 06622
Trade Creditors Trade Payables2142152156 1166 116 
Trade Debtors Trade Receivables70 41647 1718 240   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 100  
Disposals Property Plant Equipment   47 088  

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Tuesday 28th June 2022
filed on: 17th, January 2023
Free Download (8 pages)

Company search

Advertisements