3SUN GROUP LIMITED - BRENTFORD
Company Profile | Company Filings |
Overview
3SUN GROUP LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
3SUN GROUP LIMITED was incorporated 15 years ago on 23/12/2008 and has the registered number: 06778905. The accounts status is FULL and accounts are next due on 31/03/2024.
3SUN GROUP LIMITED was incorporated 15 years ago on 23/12/2008 and has the registered number: 06778905. The accounts status is FULL and accounts are next due on 31/03/2024.
3SUN GROUP LIMITED - BRENTFORD
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENERGEN ASSOCIATES LIMITED (until 29/03/2011)
ENERGEN ASSOCIATES LIMITED (until 29/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR KIRSTEN OLIVER | Jun 1972 | British | Director | 2023-07-14 | CURRENT |
MISS LATOYA SCOTT | Secretary | 2023-07-10 | CURRENT | ||
MS PATRICIA MURRAY | Nov 1969 | British | Director | 2022-05-04 | CURRENT |
MR ALEXANDER JOHN BAKER | Jun 1981 | British | Director | 2019-05-01 | CURRENT |
MR JAMES ARNOLD LENTON | Jun 1967 | British | Director | 2019-10-25 UNTIL 2022-05-04 | RESIGNED |
MS JANE ELIZABETH VINSON | Sep 1971 | British | Director | 2017-06-05 UNTIL 2019-10-25 | RESIGNED |
MR BRADLEY GARNETT ANDREWS | Nov 1975 | Canadian | Director | 2020-08-18 UNTIL 2023-10-02 | RESIGNED |
LEONIE RAE HACON | British | Secretary | 2008-12-23 UNTIL 2019-10-25 | RESIGNED | |
MR VICTOR JIBUIKE | Secretary | 2019-10-25 UNTIL 2023-07-10 | RESIGNED | ||
MR STEPHEN DENE HEYWOOD | Apr 1966 | British | Director | 2014-08-04 UNTIL 2015-10-23 | RESIGNED |
MR NEIL JOHN TAWSE | Aug 1960 | Uk | Director | 2014-02-12 UNTIL 2015-05-28 | RESIGNED |
MR EOIN QUINN | Oct 1987 | Irish | Director | 2021-10-11 UNTIL 2023-07-14 | RESIGNED |
MR STEPHEN PAUL ROSE | Oct 1970 | British | Director | 2018-06-25 UNTIL 2018-12-21 | RESIGNED |
SHAUN POLL | Dec 1968 | British | Director | 2019-10-25 UNTIL 2022-05-04 | RESIGNED |
NICOLA DAWN MASON | Apr 1971 | British | Director | 2019-10-25 UNTIL 2021-09-27 | RESIGNED |
JULIAN ANDREW BROWN | Jul 1962 | British | Director | 2018-02-01 UNTIL 2018-08-30 | RESIGNED |
MR CHRISTOPHER JAMES HODGES | Dec 1968 | British | Director | 2014-02-27 UNTIL 2017-06-05 | RESIGNED |
MR PAUL SEATON | Apr 1964 | British | Director | 2019-10-25 UNTIL 2020-08-03 | RESIGNED |
MR ANDREW ELMES | Jul 1973 | British | Director | 2014-02-12 UNTIL 2015-03-13 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2008-12-23 UNTIL 2008-12-23 | RESIGNED |
MR SAM COPEMAN | Oct 1978 | British | Director | 2017-03-02 UNTIL 2020-02-21 | RESIGNED |
MR LESLIE WILLIAM DAWSON | Feb 1957 | British | Director | 2014-02-27 UNTIL 2017-01-31 | RESIGNED |
MR STUART JOHN BARRINGTON BRAND | Dec 1978 | British | Director | 2014-02-12 UNTIL 2017-09-15 | RESIGNED |
MR GRAHAM THOMAS HACON | Sep 1967 | British | Director | 2008-12-23 UNTIL 2020-03-25 | RESIGNED |
GLENN CHARLES COOPER | Aug 1957 | British | Director | 2017-03-01 UNTIL 2019-10-25 | RESIGNED |
MR CHRISTIAN DRECHSLER CHRISTENSEN | Aug 1973 | Danish | Director | 2018-06-25 UNTIL 2019-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Leonie Rae Hacon | 2019-10-25 - 2019-10-25 | 8/1969 | Great Yarmouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Worley Europe Ltd | 2019-10-25 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bgf Gp Limited | 2017-10-01 - 2019-10-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Graham Thomas Hacon | 2016-04-06 - 2019-10-25 | 9/1967 | Great Yarmouth Norfolk | Ownership of shares 25 to 50 percent |
Business Growth Fund Plc | 2016-04-06 - 2017-11-02 | London | Ownership of shares 25 to 50 percent |