THE SUNSEED TRUST LTD - POOLE


Company Profile Company Filings

Overview

THE SUNSEED TRUST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POOLE ENGLAND and has the status: Active.
THE SUNSEED TRUST LTD was incorporated 21 years ago on 30/04/2003 and has the registered number: 04749157. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE SUNSEED TRUST LTD - POOLE

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

C/O MRS. MARGARET ROWLETT 29 CHAPEL ROAD
POOLE
DORSET
BH1 6JU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DIEGO CHICO DE GUZMAN Aug 1981 Spanish Director 2019-09-17 CURRENT
MS SHEILA ANDIÓN GARCIA Oct 1980 Spanish Director 2021-01-12 CURRENT
MS ALMUDENA FERNÁNDEZ TORRES Apr 1993 Spanish Director 2021-01-12 CURRENT
MS ADRIANA GARCIA APARICIO Nov 1987 Spanish Director 2020-04-20 CURRENT
PIOTR JANKOWSKI Nov 1983 Polish Director 2020-04-20 CURRENT
MR MARTIN KEITH HYAMS Jun 1960 United Kingdom Director 2016-06-28 UNTIL 2020-02-23 RESIGNED
MS JYOTI ROSE TYLER Sep 1953 British Director 2017-07-09 UNTIL 2017-07-15 RESIGNED
HUGO GONZÁLEZ MARTÍNEZ Aug 1978 Spanish Director 2014-05-25 UNTIL 2019-09-17 RESIGNED
MR SAYANG RAI Apr 1972 British Director 2011-09-17 UNTIL 2013-02-01 RESIGNED
MS ALMUDENA GIL MARTI Apr 1980 Spanish Director 2012-06-09 UNTIL 2015-09-29 RESIGNED
MS EMMA CLAIRE STOPFORD Aug 1986 British Director 2017-12-04 UNTIL 2020-05-01 RESIGNED
MOYRA JEAN Apr 1943 British Director 2005-06-11 UNTIL 2008-06-05 RESIGNED
MS MARY ROSE TYLER Sep 1953 British Director 2015-04-11 UNTIL 2015-09-29 RESIGNED
MR RIK HUMPHREYS Apr 1965 British Director 2007-06-17 UNTIL 2011-06-04 RESIGNED
MR BERNHARD HARTL May 1975 Austrian Director 2014-02-21 UNTIL 2016-05-01 RESIGNED
ROGER HIGGINS Jun 1973 British Director 2005-05-13 UNTIL 2007-06-16 RESIGNED
MR STEPHEN LANCE Feb 1969 British Director 2012-12-01 UNTIL 2020-02-23 RESIGNED
MR STEPHEN LANCE Secretary 2014-01-21 UNTIL 2020-04-20 RESIGNED
MRS JANET MARY CLIFF Aug 1960 Welsh Secretary 2003-10-04 UNTIL 2014-02-21 RESIGNED
BRENDA ELLIOTT Jun 1938 British Secretary 2003-04-30 UNTIL 2003-10-04 RESIGNED
ADRIAN WINDISCH May 1966 British Director 2003-04-30 UNTIL 2012-06-09 RESIGNED
MS JYOTI ROSE TYLER Sep 1953 British Director 2015-03-20 UNTIL 2020-09-18 RESIGNED
MS MARY ROSE TYLER Sep 1953 British Director 2015-04-11 UNTIL 2019-09-18 RESIGNED
MR ALEXANDER FREDERICK GROOM Aug 1985 British Director 2015-09-17 UNTIL 2017-07-09 RESIGNED
PAUL ROBERT FREEMAN Jul 1965 British Director 2008-09-13 UNTIL 2014-03-13 RESIGNED
MS REBECCA JANE GIBBS Nov 1971 British Director 2014-04-10 UNTIL 2017-07-09 RESIGNED
MR MICHAEL CHESTERMAN Sep 1971 British Director 2012-06-09 UNTIL 2014-02-21 RESIGNED
MISS RACHEL ANN ALGER Mar 1964 British Director 2007-06-16 UNTIL 2008-09-13 RESIGNED
JEROME TOBIAS BADDLEY Apr 1974 British Director 2005-05-13 UNTIL 2006-06-10 RESIGNED
KATHLEEN GRISWOLD CHESTERMAN Jan 1947 United States Director 2014-05-25 UNTIL 2015-03-20 RESIGNED
MR GEORGE CHRISTOFIS Nov 1976 British Director 2019-04-06 UNTIL 2021-11-30 RESIGNED
MS ADRIANA GARCIA APARICIO Nov 1987 Spanish Director 2019-09-17 UNTIL 2020-02-23 RESIGNED
DR DAVID OWAIN CLUBB Jan 1974 Welsh Director 2009-10-17 UNTIL 2010-07-04 RESIGNED
GRACE CHRISTABEL CRABB Apr 1981 British Director 2008-09-13 UNTIL 2012-04-18 RESIGNED
MR JAMES CURRY Jul 1983 British Director 2011-09-17 UNTIL 2014-02-21 RESIGNED
MR. MEHDI EL-RADHI Sep 1972 British Director 2008-09-13 UNTIL 2011-09-17 RESIGNED
MR TOMAS LEE FEENEY Oct 1985 British Director 2017-07-09 UNTIL 2017-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMPAIGN FOR NUCLEAR DISARMAMENT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MATLOCK LIVE COMMUNITY INTEREST COMPANY MATLOCK Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
WEATHER POWER LIMITED MACHYNLLETH WALES Active MICRO ENTITY 96090 - Other service activities n.e.c.
SHARE THINK AND ACT COMMUNITY INTEREST COMPANY LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SMART ENERGY SYSTEMS LIMITED MACHYNLLETH Active TOTAL EXEMPTION FULL 43290 - Other construction installation
MEHDI EL-RADHI CONSTRUCTION LIMITED MACHYNLLETH Active MICRO ENTITY 41202 - Construction of domestic buildings
CRABB & MASSIE LLP MACHYNLLETH Dissolved... DORMANT None Supplied
LOVE MUSHROOMS LTD FORRES SCOTLAND Active MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE SUNSEED TRUST LTD 2023-10-03 30-12-2022 £140,308 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2022-10-01 30-12-2021 £147,492 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2021-12-04 30-12-2020 £136,845 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2021-01-19 30-12-2019 £133,639 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2019-09-24 30-12-2018 £143,641 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2018-09-25 30-12-2017 £133,280 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2017-10-17 30-12-2016 £129,396 equity
Micro-entity Accounts - THE SUNSEED TRUST LTD 2016-09-27 31-12-2015 £114,886 equity
Abbreviated Company Accounts - THE SUNSEED TRUST LTD 2015-10-28 30-12-2014 £11,695 Cash £89,802 equity
Abbreviated Company Accounts - THE SUNSEED TRUST LTD 2014-09-30 30-12-2013 £38,065 Cash £110,965 equity