Sunfell Services Limited HARROW


Sunfell Services started in year 1980 as Private Limited Company with registration number 01484061. The Sunfell Services company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Harrow at 1st Floor Healthaid House. Postal code: HA1 1UD.

The company has 3 directors, namely Anne G., Trevor Z. and Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 18 November 2014 and Anne G. has been with the company for the least time - from 9 September 2021. 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.

Sunfell Services Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 1 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484061
Date of Incorporation Mon, 10th Mar 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anne G.

Position: Director

Appointed: 09 September 2021

Trevor Z.

Position: Director

Appointed: 30 November 2020

Timothy S.

Position: Director

Appointed: 18 November 2014

Ghp Registrars Limited

Position: Corporate Secretary

Appointed: 29 June 2013

Sarah R.

Position: Secretary

Resigned: 23 May 1994

Maria S.

Position: Director

Appointed: 24 November 2016

Resigned: 09 September 2021

Matthew S.

Position: Director

Appointed: 16 October 2014

Resigned: 25 September 2017

William D.

Position: Director

Appointed: 16 October 2014

Resigned: 16 November 2016

Charles L.

Position: Secretary

Appointed: 01 April 2010

Resigned: 29 June 2013

Scontras S.

Position: Director

Appointed: 31 May 2001

Resigned: 01 May 2002

Afshin A.

Position: Director

Appointed: 12 July 2000

Resigned: 09 September 2006

Vivienne R.

Position: Director

Appointed: 12 July 2000

Resigned: 09 September 2006

Elie D.

Position: Secretary

Appointed: 30 June 1997

Resigned: 01 April 2010

Michael G.

Position: Secretary

Appointed: 23 May 1994

Resigned: 30 June 1997

Theodore W.

Position: Director

Appointed: 23 May 1994

Resigned: 30 May 2014

Joseph A.

Position: Director

Appointed: 09 September 1993

Resigned: 30 June 1997

Elie D.

Position: Director

Appointed: 16 June 1993

Resigned: 25 November 2020

William O.

Position: Director

Appointed: 30 June 1992

Resigned: 11 July 2000

Keith G.

Position: Director

Appointed: 30 June 1992

Resigned: 07 September 1993

Sarah R.

Position: Director

Appointed: 30 June 1992

Resigned: 29 January 1993

Brian S.

Position: Director

Appointed: 30 June 1992

Resigned: 30 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2323       
Balance Sheet
Current Assets 2323232323232323
Debtors2323       
Reserves/Capital
Called Up Share Capital2323       
Shareholder Funds2323       
Other
Net Current Assets Liabilities 2323232323232323
Number Shares Allotted 23       
Par Value Share 1       
Share Capital Allotted Called Up Paid2323       
Total Assets Less Current Liabilities232323232323232323

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2022-12-31
filed on: 21st, April 2023
Free Download (5 pages)

Company search

Advertisements