Sunrise East Limited

DataGardener
in liquidation
Micro

Sunrise East Limited

05135978Private Limited With Share Capital

Unit 4 Flexspace Jessop Close, Newark Industrial Estate, Newark, NG242TT
Incorporated

24/05/2004

Company Age

21 years

Directors

1

Employees

SIC Code

01610

Risk

not scored

Company Overview

Registration, classification & business activity

Sunrise East Limited (05135978) is a private limited with share capital incorporated on 24/05/2004 (21 years old) and registered in newark, NG242TT. The company operates under SIC code 01610 - support activities for crop production.

Private Limited With Share Capital
SIC: 01610
Micro
Incorporated 24/05/2004
NG242TT

Financial Overview

Total Assets

£253.6K

Liabilities

£81.1K

Net Assets

£172.5K

Cash

£21.1K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:21-09-2021
Liquidation Compulsory Completion
Category:Insolvency
Date:20-09-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Move Registers To Sail Company
Category:Address
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Sail Address Company
Category:Address
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Legacy
Category:Annual Return
Date:12-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2008
Legacy
Category:Annual Return
Date:15-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2007
Legacy
Category:Annual Return
Date:03-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2006
Legacy
Category:Annual Return
Date:21-06-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Capital
Date:22-06-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Incorporation Company
Category:Incorporation
Date:24-05-2004

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/02/2020
Filing Date17/07/2018
Latest Accounts31/05/2018

Trading Addresses

Unit 4, 3 Brunel Business Park, Jessop Close, Newark Industrial, Newark, NG242TTRegistered

Contact

sunrisesheep.com
Unit 4 Flexspace Jessop Close, Newark Industrial Estate, Newark, NG242TT