Sunny Day Trading SCARBOROUGH


Sunny Day Trading started in year 1999 as Private Unlimited Company with registration number 03818536. The Sunny Day Trading company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Scarborough at Europa House. Postal code: YO11 2AQ. Since Fri, 22nd Jan 2010 Sunny Day Trading is no longer carrying the name Sunny Day Uxbridge.

The firm has 2 directors, namely Stephen M., Didier T.. Of them, Didier T. has been with the company the longest, being appointed on 5 September 2008 and Stephen M. has been with the company for the least time - from 22 April 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunny Day Trading Address / Contact

Office Address Europa House
Office Address2 20 Esplanade
Town Scarborough
Post code YO11 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818536
Date of Incorporation Thu, 29th Jul 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 August 2013

Stephen M.

Position: Director

Appointed: 22 April 2010

Didier T.

Position: Director

Appointed: 05 September 2008

Valsec Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 July 2010

Resigned: 02 August 2013

Sunny Day Director Limited

Position: Corporate Director

Appointed: 18 October 2007

Resigned: 04 November 2010

Sunny Day Secretary Limited

Position: Corporate Secretary

Appointed: 18 October 2007

Resigned: 19 July 2010

Andrew T.

Position: Director

Appointed: 01 January 2007

Resigned: 18 October 2007

Jonathan E.

Position: Director

Appointed: 01 January 2007

Resigned: 18 October 2007

David A.

Position: Director

Appointed: 28 March 2003

Resigned: 18 October 2007

Peter C.

Position: Director

Appointed: 23 September 2002

Resigned: 18 October 2007

Stuart H.

Position: Secretary

Appointed: 23 September 2002

Resigned: 18 October 2007

Nicholas H.

Position: Director

Appointed: 23 September 2002

Resigned: 18 October 2007

Michael B.

Position: Director

Appointed: 23 September 2002

Resigned: 30 June 2006

John B.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2007

Iain H.

Position: Director

Appointed: 23 September 2002

Resigned: 21 November 2003

Geoffrey W.

Position: Director

Appointed: 23 September 2002

Resigned: 30 June 2006

Nicholas A.

Position: Director

Appointed: 20 November 2001

Resigned: 23 September 2002

Paul H.

Position: Director

Appointed: 06 January 2000

Resigned: 23 September 2002

Christopher E.

Position: Director

Appointed: 09 August 1999

Resigned: 31 March 2002

Andrew H.

Position: Director

Appointed: 29 July 1999

Resigned: 23 September 2002

Ian H.

Position: Secretary

Appointed: 29 July 1999

Resigned: 23 September 2002

Timothy W.

Position: Director

Appointed: 29 July 1999

Resigned: 23 September 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Stephen M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Didier T. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Didier T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sunny Day Uxbridge January 22, 2010
Grantchester Development Properties November 2, 2007
Glitterglen October 18, 2001
London & Metropolitan Properties August 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download

Company search

Advertisements