Sunbeam Motors Ltd

DataGardener
dissolved

Sunbeam Motors Ltd

06729041Private Limited With Share Capital

Hunter House, 109 Snakes Lane West, Woodford Green, IG80DY
Incorporated

21/10/2008

Company Age

17 years

Directors

2

Employees

SIC Code

45200

Risk

Company Overview

Registration, classification & business activity

Sunbeam Motors Ltd (06729041) is a private limited with share capital incorporated on 21/10/2008 (17 years old) and registered in woodford green, IG80DY. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Incorporated 21/10/2008
IG80DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:02-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:09-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-07-2018
Resolution
Category:Resolution
Date:20-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Resolution
Category:Resolution
Date:17-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2010
Termination Director Company With Name
Category:Officers
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Legacy
Category:Officers
Date:26-11-2008
Legacy
Category:Officers
Date:26-11-2008
Incorporation Company
Category:Incorporation
Date:21-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date10/07/2018
Latest Accounts31/10/2017

Trading Addresses

19 North Street, Ashford, Kent, TN248LF
Hunter House, 109 Snakes Lane West, Woodford Green, Essex Ig8 0Dy, IG80DYRegistered

Contact

Hunter House, 109 Snakes Lane West, Woodford Green, IG80DY