Sunnflair Limited YORK


Sunnflair started in year 1983 as Private Limited Company with registration number 01732999. The Sunnflair company has been functioning successfully for 41 years now and its status is active. The firm's office is based in York at Rievaulx House 1 St Marys Court. Postal code: YO24 1AH.

At the moment there are 2 directors in the the company, namely Rodney L. and Rachel L.. In addition one secretary - Rodney 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.

Sunnflair Limited Address / Contact

Office Address Rievaulx House 1 St Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732999
Date of Incorporation Mon, 20th Jun 1983
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rodney L.

Position: Secretary

Appointed: 13 June 2007

Rodney L.

Position: Director

Appointed: 01 September 2003

Rachel L.

Position: Director

Appointed: 19 May 1999

Samantha L.

Position: Secretary

Appointed: 06 June 2006

Resigned: 26 May 2007

Gary W.

Position: Secretary

Appointed: 31 March 2006

Resigned: 06 June 2006

Gary W.

Position: Director

Appointed: 21 March 2006

Resigned: 06 June 2006

Timothy R.

Position: Director

Appointed: 21 March 2006

Resigned: 06 June 2006

Myles S.

Position: Director

Appointed: 04 August 2003

Resigned: 11 August 2006

Samantha L.

Position: Director

Appointed: 19 May 1999

Resigned: 26 May 2007

Samantha L.

Position: Secretary

Appointed: 10 September 1997

Resigned: 31 March 2006

Leonard L.

Position: Director

Appointed: 01 January 1993

Resigned: 08 August 2005

Mark L.

Position: Director

Appointed: 31 December 1991

Resigned: 06 June 2006

Daphne L.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 1997

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Sunnflair Holdings Limited from Brentwood, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rodney L. This PSC has significiant influence or control over the company,. Moving on, there is Rachel L., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sunnflair Holdings Limited

Coach House Goodwood Avenue, Hutton, Brentwood, Essex, CM13 1QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom Company Register
Registration number 02655818
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rodney L.

Notified on 31 December 2016
Nature of control: significiant influence or control

Rachel L.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 725 4051 628 4211 403 7241 499 042107 375-69 450      
Balance Sheet
Cash Bank On Hand     5 7204 2927 051572886 7523 859
Current Assets2 749 7802 373 2692 021 4662 094 1121 324 888705 529201 4327 0515 572886 7528 859
Debtors701 869823 8851 027 3631 157 690924 410384 074197 140 5 000  5 000
Other Debtors     368 029197 140 5 000  5 000
Cash Bank In Hand19 56312 04913 465221 15980 4785 720      
Net Assets Liabilities Including Pension Asset Liability1 725 4051 628 4211 403 7241 499 042107 375       
Stocks Inventory2 024 6201 530 860976 925711 120320 000315 735      
Tangible Fixed Assets87 50585 73747 69113 222        
Total Inventories     315 735      
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000      
Profit Loss Account Reserve1 625 4051 528 4211 303 7241 399 0427 375-169 450      
Shareholder Funds1 725 4051 628 4211 403 7241 499 042107 375-69 450      
Other
Amounts Owed To Group Undertakings     571 331455 677278 164324 127347 408354 301356 598
Average Number Employees During Period        2222
Creditors     774 979616 849730 549738 921733 928740 848356 598
Net Current Assets Liabilities1 642 0471 558 1331 366 2211 491 825107 375-69 450-415 417-723 498-733 349-733 840-734 096-347 739
Other Taxation Social Security Payable     161 172161 172452 385414 794386 520386 547 
Creditors Due After One Year4 14715 44910 1886 005        
Creditors Due Within One Year1 107 733815 136655 245602 2871 217 513774 979      
Number Shares Allotted 100 000100 000100 000100 000100 000      
Other Creditors     38 587      
Par Value Share 11111      
Prepayments Accrued Income Current Asset3 7286 4753 7134 143        
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000100 000      
Tangible Fixed Assets Additions 52 890  13 200       
Tangible Fixed Assets Cost Or Valuation269 388280 273263 873263 873        
Tangible Fixed Assets Depreciation181 883194 536216 182250 651        
Tangible Fixed Assets Depreciation Charged In Period 53 34538 04634 46916 397       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 69216 400 267 048       
Tangible Fixed Assets Disposals 42 00516 400 277 073       
Total Assets Less Current Liabilities1 729 5521 643 8701 413 9121 505 047107 375-69 450-415 417     
Trade Creditors Trade Payables     3 889      
Trade Debtors Trade Receivables     16 045      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements