Company NameSunflower Facilities Management Ltd
DirectorPatricia Marie Lockley
Company StatusActive
Company Number06408548
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Patricia Marie Lockley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Flixton
Manchester
M41 6WH
Director NameChloe Annette Lockley
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Flixton
Manchester
Lancashire
M41 6WH
Director NameMrs Patricia Marie Lockley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Secretary NameMr Darren Jason Lockley
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMrs Elizabeth Burke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWaterstone House Convent
Delgany
Co/Wicklow
Ireland
Director NameMiss Ann Maureen Gibson
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2014(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dane Avenue
Partington
Manchester
M31 4GB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitesunflower-fm.co.uk
Telephone0161 7471438
Telephone regionManchester

Location

Registered Address47 Ascot Drive
Flixton
Manchester
M41 6WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£16,969
Cash£18,952
Current Liabilities£29,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
28 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 November 2018 (4 pages)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
30 October 2018Notification of Darren Jason Lockley as a person with significant control on 20 October 2018 (2 pages)
30 October 2018Change of details for Mrs Patricia Marie Lockley as a person with significant control on 20 October 2018 (2 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
21 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
17 August 2015Termination of appointment of Ann Maureen Gibson as a director on 1 April 2015 (1 page)
17 August 2015Termination of appointment of Ann Maureen Gibson as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Mrs Patricia Marie Lockley as a director on 1 April 2015 (2 pages)
17 August 2015Appointment of Mrs Patricia Marie Lockley as a director on 1 April 2015 (2 pages)
17 August 2015Termination of appointment of Ann Maureen Gibson as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Mrs Patricia Marie Lockley as a director on 1 April 2015 (2 pages)
3 August 2015Termination of appointment of Elizabeth Burke as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of Elizabeth Burke as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of Elizabeth Burke as a director on 1 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
30 July 2014Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page)
30 July 2014Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages)
30 July 2014Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page)
30 July 2014Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page)
30 July 2014Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages)
30 July 2014Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page)
30 July 2014Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages)
30 July 2014Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Chloe Lockley as a director (1 page)
23 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Chloe Lockley as a director (1 page)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Patricia Marie Lockley on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Patricia Marie Lockley on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Chloe Annette Lockley on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Chloe Annette Lockley on 22 November 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 January 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
15 January 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 47 ascot drive flixton manchester M41 6WH (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 47 ascot drive flixton manchester M41 6WH (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: p o box 55, oyez house 7 spa road london SE16 3QQ (1 page)
29 October 2007Registered office changed on 29/10/07 from: p o box 55, oyez house 7 spa road london SE16 3QQ (1 page)
25 October 2007Incorporation (13 pages)
25 October 2007Incorporation (13 pages)