SUNFLOWER MEDICAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SE

Company number 04514281
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address UNIT 17 ROYDSDALE WAY, EUROWAY TRADING ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares. The most likely internet sites of SUNFLOWER MEDICAL LIMITED are www.sunflowermedical.co.uk, and www.sunflower-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Sunflower Medical Limited is a Private Limited Company. The company registration number is 04514281. Sunflower Medical Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Sunflower Medical Limited is Unit 17 Roydsdale Way Euroway Trading Estate Bradford West Yorkshire Bd4 6se. . BYRNES, Marc Darren is a Secretary of the company. ANDERSON, Stuart Duncan is a Director of the company. BYRNES, Marc Darren is a Director of the company. FENNESSY, Cathy is a Director of the company. O'BRIEN, Morgan is a Director of the company. WRIGHT, Timothy Stanton, Mt is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BYRNES, Marc Darren
Appointed Date: 19 August 2002

Director
ANDERSON, Stuart Duncan
Appointed Date: 05 April 2006
56 years old

Director
BYRNES, Marc Darren
Appointed Date: 19 August 2002
55 years old

Director
FENNESSY, Cathy
Appointed Date: 19 January 2017
60 years old

Director
O'BRIEN, Morgan
Appointed Date: 19 January 2017
63 years old

Director
WRIGHT, Timothy Stanton, Mt
Appointed Date: 19 August 2002
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr Stuart Duncan Anderson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Darren Byrnes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mt Timothy Stanton Wright
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNFLOWER MEDICAL LIMITED Events

09 Feb 2017
Full accounts made up to 31 December 2016
07 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Feb 2017
Particulars of variation of rights attached to shares
06 Feb 2017
Change of share class name or designation
24 Jan 2017
Appointment of Ms Cathy Fennessy as a director on 19 January 2017
...
... and 64 more events
29 Aug 2002
Secretary resigned
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Aug 2002
Incorporation

SUNFLOWER MEDICAL LIMITED Charges

25 September 2012
Legal charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 17 roydsdale way euroway trading estate bradford t/no…
17 July 2007
Debenture
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied on 14 July 2011
Persons entitled: Partnership Investment Small Loans Fund L.P
Description: Fixed and floating charges over the undertaking and all…
20 September 2004
Debenture
Delivered: 23 September 2004
Status: Satisfied on 17 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 14 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…