Company NameSunshine Snacks Limited
DirectorsShahid Ahmed and Tara Iqbal
Company StatusActive
Company Number04820879
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Shahid Ahmed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSunshine House Smallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH
Secretary NameMrs Tara Iqbal
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Smallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH
Director NameMrs Tara Iqbal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunshine House Smallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesunshinesnacks.co.uk

Location

Registered AddressSunshine House Smallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Shahid Ahmed
80.00%
Ordinary
100 at £1Tara Iqbal
20.00%
Ordinary

Financials

Year2014
Net Worth£107,953
Cash£2,637
Current Liabilities£479,673

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

14 January 2008Delivered on: 22 January 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £35250.00 due or to become due from the company to.
Particulars: Used GV2 form fill machine with former s/no GV001110 used yamato multihead packing machine s/no GV93740. See the mortgage charge document for full details.
Outstanding
22 June 2004Delivered on: 29 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
13 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
21 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 January 2021Secretary's details changed for Mrs Tara Iqbal on 1 January 2021 (1 page)
20 January 2021Director's details changed for Mrs Tara Iqbal on 1 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Shahid Ahmed on 1 January 2021 (2 pages)
20 January 2021Change of details for Mr Shahid Ahmed as a person with significant control on 1 January 2021 (2 pages)
21 July 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 502
(3 pages)
21 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
25 April 2019Satisfaction of charge 2 in full (1 page)
25 April 2019Satisfaction of charge 1 in full (1 page)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(5 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(5 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Registered office address changed from 531a Wilmslow Road Withington Manchester M20 4BA on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 531a Wilmslow Road Withington Manchester M20 4BA on 23 May 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Shahid Ahmed on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Tara Iqbal on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Tara Iqbal on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Tara Iqbal on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Shahid Ahmed on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Shahid Ahmed on 4 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 04/07/09; full list of members (4 pages)
18 August 2009Return made up to 04/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 October 2008Return made up to 04/07/08; full list of members (4 pages)
23 October 2008Return made up to 04/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 04/07/07; no change of members (7 pages)
18 September 2007Return made up to 04/07/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 July 2006Return made up to 04/07/06; full list of members (7 pages)
27 July 2006Return made up to 04/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
28 November 2005Return made up to 04/07/05; full list of members (7 pages)
28 November 2005Return made up to 04/07/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
28 September 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
28 September 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
24 October 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 October 2003Ad 13/10/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 October 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 October 2003Ad 13/10/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (19 pages)
4 July 2003Incorporation (19 pages)