Sunnyside Autos (gorseinon) Limited SWANSEA


Founded in 2002, Sunnyside Autos (gorseinon), classified under reg no. 04562687 is an active company. Currently registered at 121 Gellionen Road Gellionen Road SA6 5HF, Swansea the company has been in the business for twenty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Neal L. and Darren J.. In addition one secretary - Darren J. - is with the company. 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.

Sunnyside Autos (gorseinon) Limited Address / Contact

Office Address 121 Gellionen Road Gellionen Road
Office Address2 Clydach
Town Swansea
Post code SA6 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562687
Date of Incorporation Tue, 15th Oct 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Darren J.

Position: Secretary

Appointed: 01 August 2017

Neal L.

Position: Director

Appointed: 01 August 2017

Darren J.

Position: Director

Appointed: 01 August 2017

Gemma L.

Position: Secretary

Appointed: 15 October 2015

Resigned: 01 August 2017

Luke L.

Position: Director

Appointed: 15 October 2015

Resigned: 01 August 2017

Jonathan J.

Position: Director

Appointed: 01 December 2014

Resigned: 20 April 2015

Kim L.

Position: Secretary

Appointed: 18 October 2002

Resigned: 01 August 2017

Kim L.

Position: Director

Appointed: 18 October 2002

Resigned: 01 August 2017

Ralph L.

Position: Director

Appointed: 18 October 2002

Resigned: 13 August 2014

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 15 October 2002

Resigned: 15 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Darren J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Neal L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kim L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Darren J.

Notified on 7 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neal L.

Notified on 7 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kim L.

Notified on 15 October 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand52 20592 70697 90995 42191 266106 013
Current Assets66 640106 547108 515105 250102 600118 888
Debtors12 87910 7988 7914 9796 8019 142
Net Assets Liabilities42 73971 71377 70371 57373 44676 472
Other Debtors2 5162 4852 4802 4563 5483 172
Property Plant Equipment8 60411 5619 2629 79216 43819 323
Total Inventories1 5563 0431 8154 8504 5333 733
Other
Accumulated Amortisation Impairment Intangible Assets12 00012 00012 00012 00012 00012 000
Accumulated Depreciation Impairment Property Plant Equipment38 58534 71037 00939 66442 91046 614
Additions Other Than Through Business Combinations Property Plant Equipment 4 500 3 1859 8927 999
Average Number Employees During Period333334
Creditors29 44140 83335 82039 99141 09257 382
Finance Lease Liabilities Present Value Total1 9492 524900900900825
Increase From Depreciation Charge For Year Property Plant Equipment 1 5392 2992 6553 2465 110
Intangible Assets Gross Cost12 00012 00012 00012 00012 00012 000
Net Current Assets Liabilities37 19965 71472 69565 25961 50861 506
Other Creditors1 4481 7541 2011 2071 5671 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 414   1 406
Other Disposals Property Plant Equipment 5 418   1 410
Property Plant Equipment Gross Cost47 18946 27146 27149 45659 34865 937
Provisions For Liabilities Balance Sheet Subtotal1 4402 0371 6291 7533 6754 357
Taxation Social Security Payable14 49723 24523 95424 65523 91234 150
Total Assets Less Current Liabilities45 80377 27581 95775 05177 94680 829
Trade Creditors Trade Payables11 54713 3109 76513 22914 71321 096
Trade Debtors Trade Receivables10 3638 3136 3112 5233 2535 970

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, April 2023
Free Download (8 pages)

Company search

Advertisements