Founded in 2016, Sunstone South, classified under reg no. 10287409 is an active company. Currently registered at Onega House DA14 6NE, Sidcup the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.
The company has 3 directors, namely John V., Michael V. and Andrew D.. Of them, John V., Michael V., Andrew D. have been with the company the longest, being appointed on 20 July 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Onega House |
Office Address2 | 112 Main Road |
Town | Sidcup |
Post code | DA14 6NE |
Country of origin | United Kingdom |
Registration Number | 10287409 |
Date of Incorporation | Wed, 20th Jul 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (3 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 2nd Aug 2024 (2024-08-02) |
Last confirmation statement dated | Wed, 19th Jul 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Andrew D. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John V. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Michael V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Andrew D.
Notified on | 20 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
John V.
Notified on | 20 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Michael V.
Notified on | 20 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 5 181 | 19 868 | 291 | 10 608 | 15 058 | 5 570 |
Current Assets | 654 171 | 1 090 308 | 985 852 | 1 001 731 | 1 003 415 | 999 606 |
Debtors | 5 793 | 12 362 | 2 100 | 2 900 | 3 464 | 9 143 |
Net Assets Liabilities | -12 263 | -30 461 | -34 722 | -46 802 | -52 291 | -68 949 |
Other Debtors | 5 793 | 12 362 | 2 100 | 164 | 1 323 | |
Total Inventories | 643 197 | 1 058 078 | 983 461 | 988 223 | 984 893 | 984 893 |
Other | ||||||
Bank Borrowings Overdrafts | 6 205 | 805 800 | 817 887 | |||
Creditors | 666 434 | 1 120 769 | 1 020 574 | 253 591 | 249 906 | 250 668 |
Net Current Assets Liabilities | -12 263 | -30 461 | -34 722 | 748 140 | 753 509 | 748 938 |
Other Creditors | 662 397 | 1 116 113 | 1 017 910 | 247 054 | 248 876 | 248 333 |
Other Taxation Social Security Payable | 1 | 1 | 1 | |||
Total Assets Less Current Liabilities | -12 263 | -30 461 | -34 722 | 748 140 | 753 509 | 748 938 |
Trade Creditors Trade Payables | 4 037 | 4 656 | 2 664 | 331 | 1 029 | 2 334 |
Trade Debtors Trade Receivables | 2 900 | 3 300 | 7 820 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Wednesday 19th July 2023 filed on: 29th, August 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy