Company NameSunntech Llp
Company StatusActive
Company NumberOC360625
CategoryLimited Liability Partnership
Incorporation Date5 January 2011(13 years, 4 months ago)

Directors

LLP Designated Member NameMs Rachel Lawless
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
LLP Designated Member NameMrs Daphne June Lawless
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
LLP Designated Member NameMr Rodney Oliver Lawless
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD

Location

Registered AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,500
Cash£13,420
Current Liabilities£238,137

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (4 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months from now)

Filing History

22 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
7 February 2019Change of details for Mrs Daphne June Lawless as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Member's details changed for Daphne Lawless on 1 February 2019 (2 pages)
7 February 2019Change of details for Mr Rodney Oliver Lawless as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Member's details changed for Mr Rodney Oliver Lawless on 1 February 2019 (2 pages)
7 February 2019Member's details changed for Ms Rachel Lawless on 1 February 2019 (2 pages)
7 February 2019Change of details for Ms Rachel Lawless as a person with significant control on 1 February 2019 (2 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 November 2017Registered office address changed from Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 3 November 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Annual return made up to 5 January 2016 (4 pages)
11 January 2016Annual return made up to 5 January 2016 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Annual return made up to 5 January 2015 (4 pages)
6 January 2015Annual return made up to 5 January 2015 (4 pages)
24 February 2014Annual return made up to 5 January 2014 (4 pages)
24 February 2014Annual return made up to 5 January 2014 (4 pages)
24 February 2014Annual return made up to 5 January 2014 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2013Annual return made up to 5 January 2013 (4 pages)
10 January 2013Annual return made up to 5 January 2013 (4 pages)
10 January 2013Annual return made up to 5 January 2013 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 March 2012Annual return made up to 5 January 2012 (9 pages)
6 March 2012Annual return made up to 5 January 2012 (9 pages)
6 March 2012Annual return made up to 5 January 2012 (9 pages)
24 February 2012Member's details changed for Daphne Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Rodney Oliver Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Rachel Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Daphne Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Rachel Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Rodney Oliver Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Rodney Oliver Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Rachel Lawless on 1 January 2012 (3 pages)
24 February 2012Member's details changed for Daphne Lawless on 1 January 2012 (3 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
10 October 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (3 pages)
10 October 2011Registered office address changed from 46-52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ on 10 October 2011 (2 pages)
10 October 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (3 pages)
10 October 2011Registered office address changed from 46-52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ on 10 October 2011 (2 pages)
5 January 2011Incorporation of a limited liability partnership (10 pages)
5 January 2011Incorporation of a limited liability partnership (10 pages)