Company number 04970929
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address LANCASTER BREWERY, LANCASTER LEISURE PARK, WYRESDALE ROAD, LANCASTER, LANCASHIRE, LA1 3LA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 January 2016; Consolidated accounts of parent company for subsidiary company period ending 31/01/16. The most likely internet sites of THE SUN INN LIMITED are www.thesuninn.co.uk, and www.the-sun-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The Sun Inn Limited is a Private Limited Company.
The company registration number is 04970929. The Sun Inn Limited has been working since 20 November 2003.
The present status of the company is Active. The registered address of The Sun Inn Limited is Lancaster Brewery Lancaster Leisure Park Wyresdale Road Lancaster Lancashire La1 3la. . SIMPSON, Raluca is a Secretary of the company. JACKSON, Matthew Scott is a Director of the company. SIMPSON, Phillip Anthony is a Director of the company. Director SMITH, Martin Thomas has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
THE SUN INN LIMITED Events
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
30 Sep 2016
Audit exemption subsidiary accounts made up to 31 January 2016
30 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
30 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
30 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
...
... and 53 more events
26 Sep 2005
Total exemption small company accounts made up to 31 January 2005
05 May 2005
Particulars of mortgage/charge
08 Feb 2005
Return made up to 20/11/04; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
24 May 2004
Accounting reference date extended from 30/11/04 to 31/01/05
20 Nov 2003
Incorporation
25 June 2015
Charge code 0497 0929 0004
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0497 0929 0003
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
8 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied
on 9 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…