SUNMAST LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 8LD

Company number 03860316
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address 44B CHALCOMBE AVENUE, NORTHAMPTON, ENGLAND, NN2 8LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 038603160014, created on 22 March 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of SUNMAST LIMITED are www.sunmast.co.uk, and www.sunmast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Sunmast Limited is a Private Limited Company. The company registration number is 03860316. Sunmast Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Sunmast Limited is 44b Chalcombe Avenue Northampton England Nn2 8ld. The company`s financial liabilities are £24.49k. It is £13.91k against last year. And the total assets are £48.64k, which is £15.76k against last year. PAREKH, Shilpa is a Secretary of the company. PAREKH, Nilesh is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sunmast Key Finiance

LIABILITIES £24.49k
+131%
CASH n/a
TOTAL ASSETS £48.64k
+47%
All Financial Figures

Current Directors

Secretary
PAREKH, Shilpa
Appointed Date: 15 November 1999

Director
PAREKH, Nilesh
Appointed Date: 15 November 1999
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 November 1999
Appointed Date: 15 October 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 November 1999
Appointed Date: 15 October 1999

Persons With Significant Control

Mr Nilesh Parekh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shilpa Nilesh Parekh
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNMAST LIMITED Events

23 Mar 2017
Registration of charge 038603160014, created on 22 March 2017
29 Dec 2016
Micro company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
23 Dec 2015
Registered office address changed from 29-31 Finedon Road Wellingborough Northamptonshire NN8 4AS to 44B Chalcombe Avenue Northampton NN2 8LD on 23 December 2015
23 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 57 more events
21 Nov 1999
Director resigned
21 Nov 1999
New secretary appointed
21 Nov 1999
New director appointed
21 Nov 1999
Registered office changed on 21/11/99 from: the britannia suite,st james's buildings,79 oxford street manchester lancashire M1 6FR
15 Oct 1999
Incorporation

SUNMAST LIMITED Charges

22 March 2017
Charge code 0386 0316 0014
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 kingsley gardens. Northampton. NN2 7BW…
30 November 2012
Mortgage deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 lower meadow court, northampton t/no NN178960;…
20 November 2012
Mortgage
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28 hopmeadow court northampton t/no…
20 August 2010
Mortgage deed
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 sidebrook court, thorplands…
17 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
Mortgage
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 gibbsacre court northampton t/no HN18205 together…
8 November 2005
Mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 north paddock court northampton t/no NN52411…
8 November 2005
Mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 wademeadow court northampton t/no…
8 November 2005
Mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 tower street northampton t/no NN67554. Together with…
14 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 12 January 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 6 tower street northampton NN1 2SN…
14 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Satisfied on 12 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 17 wade meadow court northampton - NN49749. And the…
31 July 2000
Legal mortgage
Delivered: 17 August 2000
Status: Satisfied on 12 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 28 north paddock court northampton - NN52411. And the…
31 July 2000
Mortgage debenture
Delivered: 16 August 2000
Status: Satisfied on 12 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 2000
Legal mortgage
Delivered: 9 February 2000
Status: Satisfied on 12 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 wademeadow court lings northampton t/n…