SUNNFLAIR HOLDINGS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 1QD

Company number 02655818
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address COACH HOUSE GOODWOOD AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 1QD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100,000 . The most likely internet sites of SUNNFLAIR HOLDINGS LIMITED are www.sunnflairholdings.co.uk, and www.sunnflair-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and twelve months. The distance to to Billericay Rail Station is 2.4 miles; to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5.3 miles; to Basildon Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunnflair Holdings Limited is a Private Limited Company. The company registration number is 02655818. Sunnflair Holdings Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of Sunnflair Holdings Limited is Coach House Goodwood Avenue Hutton Brentwood Essex Cm13 1qd. The company`s financial liabilities are £885.8k. It is £-94.66k against last year. The cash in hand is £15.62k. It is £15.31k against last year. And the total assets are £1051.48k, which is £-74.23k against last year. LAWLESS, Rodney Oliver is a Secretary of the company. LAWLESS, Rachel is a Director of the company. LAWLESS, Rodney Oliver is a Director of the company. Secretary LAWLESS, Samantha Dawn has been resigned. Secretary LAWLESS, Samantha Dawn has been resigned. Secretary LAWLESS, Susan Jane has been resigned. Secretary WHITE, Gary John has been resigned. Secretary WHITE, Gary John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWLESS, Leonard has been resigned. Director LAWLESS, Mark has been resigned. Director LAWLESS, Samantha Dawn has been resigned. Director ROSE, Timothy John has been resigned. Director ROSE, Timothy John has been resigned. Director WHITE, Gary John has been resigned. Director WHITE, Gary John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


sunnflair holdings Key Finiance

LIABILITIES £885.8k
-10%
CASH £15.62k
+4922%
TOTAL ASSETS £1051.48k
-7%
All Financial Figures

Current Directors

Secretary
LAWLESS, Rodney Oliver
Appointed Date: 13 June 2007

Director
LAWLESS, Rachel
Appointed Date: 16 March 1998
63 years old

Director
LAWLESS, Rodney Oliver
Appointed Date: 06 June 2006
51 years old

Resigned Directors

Secretary
LAWLESS, Samantha Dawn
Resigned: 26 May 2007
Appointed Date: 06 June 2006

Secretary
LAWLESS, Samantha Dawn
Resigned: 21 March 2006
Appointed Date: 17 December 1991

Secretary
LAWLESS, Susan Jane
Resigned: 17 December 1991
Appointed Date: 18 November 1991

Secretary
WHITE, Gary John
Resigned: 21 March 2006
Appointed Date: 21 March 2006

Secretary
WHITE, Gary John
Resigned: 06 June 2006
Appointed Date: 21 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1991
Appointed Date: 21 October 1991

Director
LAWLESS, Leonard
Resigned: 08 August 2005
Appointed Date: 17 December 1991
91 years old

Director
LAWLESS, Mark
Resigned: 06 June 2006
Appointed Date: 18 November 1991
65 years old

Director
LAWLESS, Samantha Dawn
Resigned: 26 May 2007
Appointed Date: 16 March 1998
55 years old

Director
ROSE, Timothy John
Resigned: 06 June 2006
Appointed Date: 21 March 2006
66 years old

Director
ROSE, Timothy John
Resigned: 21 March 2006
Appointed Date: 21 March 2006
66 years old

Director
WHITE, Gary John
Resigned: 21 March 2006
Appointed Date: 21 March 2006
66 years old

Director
WHITE, Gary John
Resigned: 06 June 2006
Appointed Date: 21 March 2006
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 November 1991
Appointed Date: 21 October 1991

Persons With Significant Control

Ms Rachel Lawless
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Daphne Lawless
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

Mr Rodney Oliver Lawless
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

SUNNFLAIR HOLDINGS LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000

20 Jan 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 21 October 2014
Statement of capital on 2014-10-27
  • GBP 100,000

...
... and 110 more events
07 Jan 1992
Particulars of mortgage/charge

03 Dec 1991
Director resigned;new director appointed

03 Dec 1991
Secretary resigned;new secretary appointed

03 Dec 1991
Registered office changed on 03/12/91 from: 2 baches street london N1 6UB

21 Oct 1991
Incorporation

SUNNFLAIR HOLDINGS LIMITED Charges

11 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2004
Legal charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46/52 cutlers road south woodham ferrers. T/no EX638573…
6 October 2004
Legal charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at parham airfield woodbridge suffolk…
7 September 2004
Debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Legal mortgage
Delivered: 4 February 2004
Status: Satisfied on 17 November 2004
Persons entitled: Hsbc Bank PLC
Description: The property at f/h premises k/a hangar T2 parham airfield…
24 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Satisfied on 17 November 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 46/52 cutlers road saltcoats…
24 April 1996
Debenture
Delivered: 2 May 1996
Status: Satisfied on 17 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1995
Fixed and floating charge
Delivered: 25 March 1995
Status: Satisfied on 17 November 2004
Persons entitled: Stenham PLC
Description: F/H property k/as plot 5,saltcoats industrial…
20 December 1991
Mortgage
Delivered: 7 January 1992
Status: Satisfied on 3 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 5, saltcoats industrial estate…