Sunrise Setting Limited MILTON KEYNES


Founded in 1995, Sunrise Setting, classified under reg no. 03111870 is an active company. Currently registered at 99 Milton Keynes Business Centre MK14 6GD, Milton Keynes the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Sameer K., Sandeep D. and Ashish J. and others. In addition one secretary - Jessica S. - is with the firm. Currenlty, the company lists one former director, whose name is David H. and who left the the company on 1 February 2007. In addition, there is one former secretary - Teresa B. who worked with the the company until 18 January 2002.

Sunrise Setting Limited Address / Contact

Office Address 99 Milton Keynes Business Centre
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111870
Date of Incorporation Tue, 10th Oct 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Sameer K.

Position: Director

Appointed: 30 November 2022

Sandeep D.

Position: Director

Appointed: 30 November 2022

Ashish J.

Position: Director

Appointed: 30 November 2022

Jessica S.

Position: Director

Appointed: 07 October 2002

Alistair S.

Position: Director

Appointed: 07 October 2002

Jessica S.

Position: Secretary

Appointed: 18 January 2002

Teresa B.

Position: Secretary

Appointed: 10 October 1995

Resigned: 18 January 2002

London Law Services Limited

Position: Nominee Director

Appointed: 10 October 1995

Resigned: 10 October 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 10 October 1995

David H.

Position: Director

Appointed: 10 October 1995

Resigned: 01 February 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Lumina Datamatics Uk Limited from Milton Keynes, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alistair S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jessica S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lumina Datamatics Uk Limited

153 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alistair S.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Jessica S.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-03-31
Net Worth157 410153 458       
Balance Sheet
Cash Bank On Hand  137 086196 769218 664242 222258 256206 932267 676
Current Assets332 274362 326442 425444 718462 537419 223548 367  
Debtors173 191233 375305 339247 949243 873177 001290 111271 533251 814
Net Assets Liabilities  202 778203 000232 768214 175208 766223 585198 158
Other Debtors  93 21779 75259 40174 36175 71966 443116 952
Property Plant Equipment  2 0884 3782 7663 4702 2722 2283 190
Cash Bank In Hand159 083128 951       
Intangible Fixed Assets11       
Net Assets Liabilities Including Pension Asset Liability157 410153 458       
Tangible Fixed Assets2 8703 444       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve157 210153 258       
Shareholder Funds157 410153 458       
Other
Accrued Liabilities     5 96036 245  
Accumulated Amortisation Impairment Intangible Assets  129 999129 999129 999129 999129 999129 999129 999
Accumulated Depreciation Impairment Property Plant Equipment  10 60112 36014 09215 08815 84016 51316 784
Additions Other Than Through Business Combinations Property Plant Equipment   4 3581201 950540  
Amount Specific Bank Loan      50 000  
Average Number Employees During Period  11131213141313
Bank Borrowings      47 646  
Bank Borrowings Overdrafts      47 646  
Corporation Tax Payable      14 92619 42219 422
Creditors  241 381245 353232 066207 92947 646256 552328 562
Depreciation Rate Used For Property Plant Equipment       1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -309 -189-985  
Disposals Property Plant Equipment   -309 -250-986  
Financial Commitments Other Than Capital Commitments  3 21753 50432 10210 70156 500  
Fixed Assets2 8713 4452 0894 3792 7673 4712 273  
Increase From Depreciation Charge For Year Property Plant Equipment   2 0681 7321 1851 737673271
Intangible Assets  1111111
Intangible Assets Gross Cost  130 000130 000130 000130 000130 000130 000130 000
Net Current Assets Liabilities154 539150 633201 044199 365230 471211 294254 571  
Nominal Value Allotted Share Capital  200200200200200100100
Number Shares Issued Fully Paid  200200200200200100100
Other Creditors  106 716119 014115 349122 229148 839159 680238 136
Other Payables Accrued Expenses  7 7893 8442 4895 960   
Other Provisions Balance Sheet Subtotal      432557-4 039
Other Taxation Payable      81 20875 53167 879
Par Value Share 1 111111
Prepayments    4354 000   
Property Plant Equipment Gross Cost  12 68916 73816 85818 55818 11218 74119 974
Provisions      432557-4 039
Provisions For Liabilities Balance Sheet Subtotal  355744470590432  
Taxation Social Security Payable  67 96174 77073 73873 42796 134  
Total Additions Including From Business Combinations Property Plant Equipment       6291 233
Total Assets Less Current Liabilities157 410154 078203 133203 744233 238214 765256 844  
Total Borrowings      47 646  
Trade Creditors Trade Payables  30 90730 58917 2406 31310 2241 9193 125
Trade Debtors Trade Receivables  212 122168 197184 03798 640214 392205 090134 862
Useful Life Intangible Assets Years       205
Useful Life Property Plant Equipment Years       44
Creditors Due Within One Year177 735211 693       
Number Shares Allotted200200       
Provisions For Liabilities Charges 620       
Value Shares Allotted200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, November 2023
Free Download (15 pages)

Company search