SUNRISE CNC ENGINEERING LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 03671299
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address GEORGE ARTHUR, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of SUNRISE CNC ENGINEERING LIMITED are www.sunrisecncengineering.co.uk, and www.sunrise-cnc-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sunrise Cnc Engineering Limited is a Private Limited Company. The company registration number is 03671299. Sunrise Cnc Engineering Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Sunrise Cnc Engineering Limited is George Arthur 4 Wigmores South Welwyn Garden City Hertfordshire Al8 6pl. The company`s financial liabilities are £84.42k. It is £-2.04k against last year. The cash in hand is £2k. It is £-8.21k against last year. And the total assets are £14.31k, which is £-18.69k against last year. HUSSEY, Suzanne is a Secretary of the company. HUSSEY, Edward Anthony is a Director of the company. Secretary CAULFIELD, James has been resigned. Secretary HUSSEY, Edward Anthony has been resigned. Secretary WALSHE, Fiona has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CAULFIELD, James has been resigned. Director PICKETT, Timothy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


sunrise cnc engineering Key Finiance

LIABILITIES £84.42k
-3%
CASH £2k
-81%
TOTAL ASSETS £14.31k
-57%
All Financial Figures

Current Directors

Secretary
HUSSEY, Suzanne
Appointed Date: 10 April 2003

Director
HUSSEY, Edward Anthony
Appointed Date: 01 January 1999
64 years old

Resigned Directors

Secretary
CAULFIELD, James
Resigned: 12 February 1999
Appointed Date: 30 November 1998

Secretary
HUSSEY, Edward Anthony
Resigned: 01 December 2007
Appointed Date: 20 November 1998

Secretary
WALSHE, Fiona
Resigned: 10 April 2003
Appointed Date: 28 June 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Director
CAULFIELD, James
Resigned: 28 June 2002
Appointed Date: 30 November 1998
73 years old

Director
PICKETT, Timothy
Resigned: 20 November 1998
Appointed Date: 20 November 1998
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Persons With Significant Control

Mr Edward Anthony Hussey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Suzanne Hussey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNRISE CNC ENGINEERING LIMITED Events

23 Dec 2016
Confirmation statement made on 20 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
29 Jan 2015
Previous accounting period shortened from 30 November 2014 to 31 August 2014
...
... and 49 more events
23 Nov 1998
New secretary appointed
23 Nov 1998
Secretary resigned
23 Nov 1998
Registered office changed on 23/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
23 Nov 1998
Director resigned
20 Nov 1998
Incorporation

SUNRISE CNC ENGINEERING LIMITED Charges

16 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 5 greenwood court ramridge road luton…
5 March 1999
Mortgage debenture
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…