Sunseeker International Limited POOLE


Sunseeker International started in year 1960 as Private Limited Company with registration number 00675320. The Sunseeker International company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Poole at Sunseeker House. Postal code: BH15 1JD. Since August 16, 2004 Sunseeker International Limited is no longer carrying the name Sunseeker International (boats).

At present there are 5 directors in the the company, namely Dean L., Lin Z. and Andrea F. and others. In addition one secretary - Adrian P. - is with the firm. At present 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.

This company operates within the BH15 1JD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0153015 . It is located at Sunseeker Technology Centre, Mannings Heath Road, Poole with a total of 18 carsand 32 trailers. It has three locations in the UK.

Sunseeker International Limited Address / Contact

Office Address Sunseeker House
Office Address2 West Quay Road
Town Poole
Post code BH15 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00675320
Date of Incorporation Thu, 17th Nov 1960
Industry Building of ships and floating structures
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Dean L.

Position: Director

Appointed: 03 February 2023

Lin Z.

Position: Director

Appointed: 16 September 2022

Andrea F.

Position: Director

Appointed: 04 July 2019

Dazhi W.

Position: Director

Appointed: 31 October 2017

Adrian P.

Position: Secretary

Appointed: 28 June 2013

Sean R.

Position: Director

Appointed: 28 May 2010

Maojun Z.

Position: Director

Appointed: 16 July 2020

Resigned: 16 September 2022

Christian M.

Position: Director

Appointed: 07 November 2018

Resigned: 11 June 2019

Michael M.

Position: Director

Appointed: 30 May 2018

Resigned: 09 June 2020

Lin Z.

Position: Director

Appointed: 31 October 2017

Resigned: 16 July 2020

Michael S.

Position: Director

Appointed: 30 October 2017

Resigned: 09 June 2020

Jack G.

Position: Director

Appointed: 08 December 2016

Resigned: 10 November 2017

Bin Z.

Position: Director

Appointed: 08 December 2016

Resigned: 17 May 2017

Philip P.

Position: Director

Appointed: 08 January 2015

Resigned: 30 September 2018

Hugues J.

Position: Director

Appointed: 17 November 2014

Resigned: 21 July 2017

Jian W.

Position: Director

Appointed: 30 May 2014

Resigned: 26 April 2016

Benxi D.

Position: Director

Appointed: 30 May 2014

Resigned: 20 January 2020

Chaohui L.

Position: Director

Appointed: 27 August 2013

Resigned: 06 July 2016

Lin Z.

Position: Director

Appointed: 27 August 2013

Resigned: 30 May 2014

Liang J.

Position: Director

Appointed: 27 August 2013

Resigned: 30 May 2014

Sundip T.

Position: Director

Appointed: 12 October 2010

Resigned: 10 April 2015

Peter C.

Position: Director

Appointed: 28 May 2010

Resigned: 27 August 2013

Neil H.

Position: Director

Appointed: 28 May 2010

Resigned: 31 December 2014

Neil M.

Position: Secretary

Appointed: 28 May 2010

Resigned: 28 June 2013

John D.

Position: Director

Appointed: 15 December 2009

Resigned: 28 May 2010

John B.

Position: Director

Appointed: 14 December 2009

Resigned: 02 February 2010

Alexander M.

Position: Director

Appointed: 14 December 2009

Resigned: 31 July 2014

Peter H.

Position: Secretary

Appointed: 20 September 2006

Resigned: 28 May 2010

Jonathan M.

Position: Director

Appointed: 20 September 2006

Resigned: 25 March 2018

Wayne M.

Position: Director

Appointed: 20 September 2006

Resigned: 17 July 2014

Carl-Otto G.

Position: Director

Appointed: 17 December 2003

Resigned: 14 March 2006

Peter H.

Position: Director

Appointed: 07 January 1999

Resigned: 28 May 2010

Richard L.

Position: Director

Appointed: 04 December 1997

Resigned: 31 July 2006

John M.

Position: Director

Appointed: 27 September 1991

Resigned: 20 September 2006

John B.

Position: Director

Appointed: 27 September 1991

Resigned: 20 September 2006

Robert B.

Position: Director

Appointed: 27 September 1991

Resigned: 14 December 2009

John B.

Position: Director

Appointed: 27 September 1991

Resigned: 20 September 2006

Robert F.

Position: Secretary

Appointed: 27 September 1991

Resigned: 20 September 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Sunseeker International (Holdings) Limited from Poole, England. This PSC is categorised as "a limited by shares", 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.

Sunseeker International (Holdings) Limited

Sunseeker House West Quay Road, Poole, Dorset, BH15 1JD, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05914384
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunseeker International (boats) August 16, 2004

Transport Operator Data

Sunseeker Technology Centre
Address Mannings Heath Road
City Poole
Post code BH12 4WP
Vehicles 6
Trailers 10
Unit 3
Address Upton Industrial Estate , Factory Road
City Poole
Post code BH16 5SJ
Vehicles 10
Trailers 20
Sunseeker International Ltd
Address Osprey Quay
City Portland
Post code DT5 1BL
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, July 2023
Free Download (62 pages)

Company search

Advertisements