Sundome Limited CHESHIRE


Sundome started in year 1996 as Private Limited Company with registration number 03223573. The Sundome company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cheshire at 31 Wilmslow Road. Postal code: SK8 1DR.

The firm has 2 directors, namely Jane F., William W.. Of them, William W. has been with the company the longest, being appointed on 11 July 1996 and Jane F. has been with the company for the least time - from 1 September 2017. Currenlty, the firm lists one former director, whose name is Wilfred F. and who left the the firm on 2 December 2016. In addition, there is one former secretary - Wilfred F. who worked with the the firm until 2 December 2016.

Sundome Limited Address / Contact

Office Address 31 Wilmslow Road
Office Address2 Cheadle
Town Cheshire
Post code SK8 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223573
Date of Incorporation Thu, 11th Jul 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jane F.

Position: Director

Appointed: 01 September 2017

William W.

Position: Director

Appointed: 11 July 1996

Wilfred F.

Position: Director

Appointed: 27 June 2001

Resigned: 02 December 2016

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 11 July 1996

Resigned: 11 July 1996

Fncs Limited

Position: Nominee Director

Appointed: 11 July 1996

Resigned: 11 July 1996

Wilfred F.

Position: Secretary

Appointed: 11 July 1996

Resigned: 02 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is William W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jane F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Wilfred F., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane F.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Wilfred F.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth98 14898 61596 36188 47977 15768 85351 689    
Balance Sheet
Current Assets69 38257 56465 95445 16152 45254 68836 48418 00816 7975 37114 280
Net Assets Liabilities      51 68937 17321 31610 89317 939
Cash Bank In Hand45 50438 51354 81437 21746 130      
Debtors20 77815 2518 5406 1444 642      
Net Assets Liabilities Including Pension Asset Liability98 14898 61596 36188 47977 15768 85351 689    
Stocks Inventory3 1003 8002 6001 8001 680      
Tangible Fixed Assets57 40258 94047 88859 63345 145      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve98 14498 61196 35788 47577 153      
Shareholder Funds98 14898 61596 36188 47977 15768 85351 689    
Other
Average Number Employees During Period       1122
Creditors      12 8363 3979 98110 4709 904
Fixed Assets57 40258 94047 88859 63345 14534 61327 71022 37414 28115 42412 521
Net Current Assets Liabilities40 74639 67548 47328 84632 01234 24026 16914 7997 0354 5315 418
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2483321882195681 042
Total Assets Less Current Liabilities98 14898 61596 36188 47977 15771 42353 87937 17321 31610 89317 939
Accruals Deferred Income     2 5702 190    
Creditors Due Within One Year28 63617 88917 48116 31520 44018 12610 647    
Tangible Fixed Assets Additions 21 66812 01023 960       
Tangible Fixed Assets Cost Or Valuation273 138269 354260 383284 343280 343      
Tangible Fixed Assets Depreciation215 736210 414212 495224 710235 198      
Tangible Fixed Assets Depreciation Charged In Period 17 13318 12812 21513 194      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 45516 047 2 706      
Tangible Fixed Assets Disposals 25 45220 981 4 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements