Sunrise Properties (wolverhampton) Limited WOLVERHAMPTON


Founded in 1993, Sunrise Properties (wolverhampton), classified under reg no. 02807147 is an active company. Currently registered at Sunrise House WV2 4NJ, Wolverhampton the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/08/20 Sunrise Properties (wolverhampton) Limited is no longer carrying the name Sunrise Bag Company.

Currently there are 4 directors in the the firm, namely Amandip S., Satnam K. and Sital K. and others. In addition one secretary - Kulwant S. - is with the company. Currently 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.

Sunrise Properties (wolverhampton) Limited Address / Contact

Office Address Sunrise House
Office Address2 Marston Road
Town Wolverhampton
Post code WV2 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807147
Date of Incorporation Tue, 6th Apr 1993
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Amandip S.

Position: Director

Appointed: 01 March 2004

Satnam K.

Position: Director

Appointed: 01 March 2004

Kulwant S.

Position: Secretary

Appointed: 07 August 1998

Sital K.

Position: Director

Appointed: 10 April 1995

Kulwant S.

Position: Director

Appointed: 14 April 1993

Balwinder T.

Position: Secretary

Appointed: 10 April 1995

Resigned: 17 August 1998

Balwinder T.

Position: Director

Appointed: 10 April 1995

Resigned: 17 August 1998

Ashok T.

Position: Director

Appointed: 10 June 1993

Resigned: 07 October 1994

Ashok T.

Position: Secretary

Appointed: 10 June 1993

Resigned: 10 April 1995

Balwinder T.

Position: Director

Appointed: 14 April 1993

Resigned: 10 June 1993

Balwinder T.

Position: Secretary

Appointed: 14 April 1993

Resigned: 10 June 1993

Stephen S.

Position: Nominee Secretary

Appointed: 06 April 1993

Resigned: 14 April 1993

Jacqueline S.

Position: Nominee Director

Appointed: 06 April 1993

Resigned: 14 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Kulwant S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sital K. This PSC owns 25-50% shares.

Kulwant S.

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

Sital K.

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

Company previous names

Sunrise Bag Company August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 6588 95520 0565 47317 55049 22973 531
Current Assets12 01215 15926 52610 79749 814323 587405 681
Debtors4 3546 2046 4705 32432 264274 358332 150
Net Assets Liabilities453 625478 288578 685719 288865 985951 5032 874 569
Property Plant Equipment2 048 5812 064 297     
Other Debtors     67 923 
Other
Accrued Liabilities8008008008008503 2521 000
Accumulated Depreciation Impairment Property Plant Equipment53 600      
Average Number Employees During Period2244444
Bank Borrowings1 097 1281 005 571898 240823 845784 2781 002 075956 792
Bank Borrowings Overdrafts738 428651 721514 350431 080702 288917 411712 792
Corporation Tax Payable24 7998 26225 89621 49027 1685 60312 559
Creditors1 025 388934 801821 462745 292702 288917 411907 992
Dividends Paid10 00010 00010 000    
Investment Property 2 064 2972 064 2972 091 7141 912 5891 885 1723 626 205
Investment Property Fair Value Model 2 117 8972 117 8972 145 3141 966 1891 938 7723 679 805
Net Current Assets Liabilities-569 568-651 208-664 150-627 134-344 316-16 258156 356
Number Shares Issued Fully Paid 160160160160160160
Other Taxation Social Security Payable 1 31227916529 4987 629468
Par Value Share 111111
Prepayments  1 770254 2 024246
Profit Loss99 19734 663110 397140 603146 69785 518 
Property Plant Equipment Gross Cost2 102 1812 117 897     
Total Additions Including From Business Combinations Property Plant Equipment247 64115 716     
Total Assets Less Current Liabilities1 479 0131 413 0891 400 1471 464 5801 568 2731 868 9143 782 561
Trade Creditors Trade Payables5 8428 497  4 869461 131
Trade Debtors Trade Receivables4 3546 2044 7005 07032 264206 4354 965
Additions Other Than Through Business Combinations Investment Property Fair Value Model   27 417   
Disposals Investment Property Fair Value Model    179 12527 41771 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      1 812 033
Other Creditors    54 24956 651 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements