SUNNYWAY LTD
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1AW

Company number 03437824
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address 97 TULKETH STREET, SOUTHPORT, MERSEYSIDE, PR8 1AW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUNNYWAY LTD are www.sunnyway.co.uk, and www.sunnyway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Sunnyway Ltd is a Private Limited Company. The company registration number is 03437824. Sunnyway Ltd has been working since 22 September 1997. The present status of the company is Active. The registered address of Sunnyway Ltd is 97 Tulketh Street Southport Merseyside Pr8 1aw. . CHAPMAN, John Mcdougall is a Director of the company. MAHMOUDI, Ann is a Director of the company. MAHMOUDI, Tahar is a Director of the company. Secretary HALLIWELL, Ian William has been resigned. Secretary MAHMOUDI, Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
CHAPMAN, John Mcdougall
Appointed Date: 06 July 1999
79 years old

Director
MAHMOUDI, Ann
Appointed Date: 17 May 2004
68 years old

Director
MAHMOUDI, Tahar
Appointed Date: 15 October 1997
69 years old

Resigned Directors

Secretary
HALLIWELL, Ian William
Resigned: 06 September 2013
Appointed Date: 22 September 1999

Secretary
MAHMOUDI, Ann
Resigned: 22 September 1999
Appointed Date: 15 October 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 October 1997
Appointed Date: 22 September 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 October 1997
Appointed Date: 22 September 1997

Persons With Significant Control

Mr John Mcdougall Chapman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tahar Mahmoudi
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNNYWAY LTD Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
24 Oct 1997
Accounting reference date extended from 30/09/98 to 31/10/98
24 Oct 1997
Registered office changed on 24/10/97 from: 1ST floor suite 39A leicester road, salford M7 4AS
24 Oct 1997
New director appointed
24 Oct 1997
New secretary appointed
22 Sep 1997
Incorporation

SUNNYWAY LTD Charges

2 February 2001
Legal charge
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 53 london street southport merseyside t/n…
30 June 2000
Debenture
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…