Company NameSun Exotic Wholesale Ltd
DirectorNihat Ender
Company StatusActive
Company Number08818144
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Previous NameEnderr Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Director

Director NameMr Nihat Ender
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Mayfields Farms Sheering Road
Harlow
CM17 0JP

Contact

Websitewww.sunexoticwholesale.co.uk/
Email address[email protected]
Telephone020 33756142
Telephone regionLondon

Location

Registered AddressUnit 6, Mayfields Farms
Sheering Road
Harlow
CM17 0JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

13 June 2019Delivered on: 2 July 2019
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding

Filing History

19 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Satisfaction of charge 088181440001 in full (4 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Registration of charge 088181440001, created on 13 June 2019 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Registered office address changed from Unit 7 Walthamstow Business Centre, Clifford Road Walthamstow London E17 4SX England to Unit 6, Mayfields Farms Sheering Road Harlow CM17 0JP on 20 September 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 August 2017Registered office address changed from 293 Snakes Lane East Woodford Green Essex IG8 7JJ to Unit 7 Walthamstow Business Centre, Clifford Road Walthamstow London E17 4SX on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 293 Snakes Lane East Woodford Green Essex IG8 7JJ to Unit 7 Walthamstow Business Centre, Clifford Road Walthamstow London E17 4SX on 10 August 2017 (1 page)
9 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Director's details changed for Mr Nihat Ender on 10 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Nihat Ender on 10 August 2016 (2 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
24 October 2014Registered office address changed from 122 Oakwood Drive Southampton SO16 8EP United Kingdom to 293 Snakes Lane East Woodford Green Essex IG8 7JJ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 122 Oakwood Drive Southampton SO16 8EP United Kingdom to 293 Snakes Lane East Woodford Green Essex IG8 7JJ on 24 October 2014 (1 page)
11 February 2014Company name changed enderr LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed enderr LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(35 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(35 pages)