Company NameSundome Limited
DirectorsWilliam Edward Wilson and Jane Gillian Fletcher
Company StatusActive
Company Number03223573
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William Edward Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Manchester
SK8 1DR
Director NameJane Gillian Fletcher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Secretary NameMr Wilfred Fletcher
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Denton Road
Audenshaw
Manchester
M34 5AY
Director NameMr Wilfred Fletcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Denton Road
Audenshaw
Manchester
M34 5AY
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.sun-dome.co.uk

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£96,361
Cash£54,814
Current Liabilities£17,481

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

6 April 1999Delivered on: 14 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
9 July 2019Director's details changed for Mr William Edward Wilson on 9 July 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Notification of Jane Gillian Fletcher as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Notification of Jane Gillian Fletcher as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Cessation of Wilfred Fletcher as a person with significant control on 1 September 2017 (1 page)
13 September 2017Cessation of Wilfred Fletcher as a person with significant control on 1 September 2017 (1 page)
13 September 2017Cessation of Wilfred Fletcher as a person with significant control on 13 September 2017 (1 page)
13 September 2017Appointment of Jane Gillian Fletcher as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Jane Gillian Fletcher as a director on 1 September 2017 (2 pages)
13 September 2017Notification of Jane Gillian Fletcher as a person with significant control on 13 September 2017 (2 pages)
17 August 2017Termination of appointment of Wilfred Fletcher as a secretary on 2 December 2016 (1 page)
17 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
17 August 2017Termination of appointment of Wilfred Fletcher as a director on 2 December 2016 (1 page)
17 August 2017Termination of appointment of Wilfred Fletcher as a director on 2 December 2016 (1 page)
17 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
17 August 2017Termination of appointment of Wilfred Fletcher as a secretary on 2 December 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(5 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 July 2010Director's details changed for Wilfred Fletcher on 11 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Wilfred Fletcher on 11 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for William Edward Wilson on 11 July 2010 (2 pages)
23 July 2010Director's details changed for William Edward Wilson on 11 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 July 2009Return made up to 11/07/09; full list of members (4 pages)
17 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2007Return made up to 11/07/07; no change of members (7 pages)
18 August 2007Return made up to 11/07/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 July 2006Return made up to 11/07/06; full list of members (8 pages)
19 July 2006Return made up to 11/07/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 July 2005Return made up to 11/07/05; full list of members (7 pages)
19 July 2005Return made up to 11/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
12 July 2003Return made up to 11/07/03; full list of members (7 pages)
12 July 2003Return made up to 11/07/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 July 2002Return made up to 11/07/02; full list of members (7 pages)
19 July 2002Return made up to 11/07/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 December 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
3 July 2000Ad 31/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 2000Ad 31/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 October 1999Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
1 October 1999Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
15 July 1999Return made up to 11/07/99; no change of members (4 pages)
15 July 1999Return made up to 11/07/99; no change of members (4 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
31 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
19 October 1998Return made up to 11/07/98; no change of members (4 pages)
19 October 1998Return made up to 11/07/98; no change of members (4 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
10 September 1997Return made up to 11/07/97; full list of members (6 pages)
10 September 1997Return made up to 11/07/97; full list of members (6 pages)
30 August 1996Registered office changed on 30/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
11 July 1996Incorporation (14 pages)
11 July 1996Incorporation (14 pages)