SUNSPORT LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6GR

Company number 03198044
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address CHARLES HOUSE, 6 REGENT PARK, WELLINGBOROUGH, NORTHANTS, NN8 6GR
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 30,100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUNSPORT LIMITED are www.sunsport.co.uk, and www.sunsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Sunsport Limited is a Private Limited Company. The company registration number is 03198044. Sunsport Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Sunsport Limited is Charles House 6 Regent Park Wellingborough Northants Nn8 6gr. The company`s financial liabilities are £72.95k. It is £-2.04k against last year. The cash in hand is £1.94k. It is £1k against last year. And the total assets are £3.53k, which is £1.9k against last year. DUDLESTON, Louise is a Secretary of the company. DUDLESTON, Barry is a Director of the company. Secretary DUDLESTON, Louise has been resigned. Secretary LEACH, Kate has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director OTWAY, Jill Susan has been resigned. Director RANKEN, Peter John has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Travel agency activities".


sunsport Key Finiance

LIABILITIES £72.95k
-3%
CASH £1.94k
+106%
TOTAL ASSETS £3.53k
+116%
All Financial Figures

Current Directors

Secretary
DUDLESTON, Louise
Appointed Date: 01 January 2005

Director
DUDLESTON, Barry
Appointed Date: 04 July 1996
80 years old

Resigned Directors

Secretary
DUDLESTON, Louise
Resigned: 31 August 2000
Appointed Date: 01 October 1996

Secretary
LEACH, Kate
Resigned: 01 January 2005
Appointed Date: 31 August 2000

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 04 July 1996
Appointed Date: 14 May 1996

Director
OTWAY, Jill Susan
Resigned: 28 February 1997
Appointed Date: 04 July 1996
67 years old

Director
RANKEN, Peter John
Resigned: 31 August 2000
Appointed Date: 01 February 1997
79 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 04 July 1996
Appointed Date: 14 May 1996

SUNSPORT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 30,100

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,100

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
22 Jul 1996
New director appointed
22 Jul 1996
Director resigned
22 Jul 1996
Secretary resigned
11 Jul 1996
Company name changed sunport LIMITED\certificate issued on 12/07/96
14 May 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SUNSPORT LIMITED Charges

7 October 1996
Mortgage debenture
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…