05018021 Limited

DataGardener
05018021 limited
in liquidation
Small

05018021 Limited

05018021Private Limited With Share Capital

Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR70HR
Incorporated

16/01/2004

Company Age

22 years

Directors

4

Employees

39

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

05018021 Limited (05018021) is a private limited with share capital incorporated on 16/01/2004 (22 years old) and registered in norwich, NR70HR. The company operates under SIC code 43999 and is classified as Small.

Founded in 2004, sunsquare ltd is a long-established pioneer and innovator in the uk flat roof skylight industry.renowned for their contemporary style and functionality, sunsquare’s skylights offer a stunning, energy efficient glazing solution for residential and commercial properties across the uk ...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 16/01/2004
NR70HR
39 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£696.8K

Net Assets

£472.8K

Cash

£228.3K

Key Metrics

39

Employees

4

Directors

3

Shareholders

3

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2023
Change Of Name Notice
Category:Change Of Name
Date:20-06-2023
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:07-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-05-2023
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:25-05-2023
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:03-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2023
Resolution
Category:Resolution
Date:15-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2022
Capital Allotment Shares
Category:Capital
Date:04-02-2022
Capital Allotment Shares
Category:Capital
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2021
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2020
Capital Cancellation Shares
Category:Capital
Date:08-09-2020
Resolution
Category:Resolution
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Capital Cancellation Shares
Category:Capital
Date:09-01-2020
Capital Return Purchase Own Shares
Category:Capital
Date:08-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Capital Allotment Shares
Category:Capital
Date:05-06-2019
Capital Cancellation Shares
Category:Capital
Date:05-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:05-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Capital Cancellation Shares
Category:Capital
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Capital Allotment Shares
Category:Capital
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2014
Capital Allotment Shares
Category:Capital
Date:22-09-2014
Resolution
Category:Resolution
Date:22-09-2014
Capital Allotment Shares
Category:Capital
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Legacy
Category:Mortgage
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2010
Capital Name Of Class Of Shares
Category:Capital
Date:14-07-2010
Capital Allotment Shares
Category:Capital
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2009
Legacy
Category:Annual Return
Date:03-02-2009

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date27/10/2022
Latest Accounts31/01/2022

Trading Addresses

Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, Nr7 0Hr, NR70HRRegistered
Unit D1, Kempson Way Drinkstone Inv. Park, Bury St Edmunds, Suffolk, IP327AR

Contact

01284723377
sales@sunsquare.co.uk
sunsquare.co.uk
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR70HR