ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunbury Manufacturing Co. Limited

Sunbury Manufacturing Co. Limited is an active company incorporated on 20 December 1994 with the registered office located in , . Sunbury Manufacturing Co. Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
03003337
Private limited company
Age
31 years
Incorporated 20 December 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
United Kingdom
Address changed on 13 Jan 2025 (1 year ago)
Previous address was 35 Station Approach West Byfleet Surrey KT14 6NF
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Nov 1944
Mr Jack Ernest Flint
PSC • British • Lives in England • Born in Nov 1944
Mr Michael Joseph Flint
PSC • British • Lives in England • Born in Dec 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£27.93K
Increased by £14.32K (+105%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£1.06M
Increased by £49.94K (+5%)
Total Liabilities
-£735.89K
Increased by £53.17K (+8%)
Net Assets
£321.14K
Decreased by £3.23K (-1%)
Debt Ratio (%)
70%
Increased by 1.83% (+3%)
Latest Activity
Confirmation Submitted
25 Days Ago on 8 Jan 2026
Mr Michael Joseph Flint (PSC) Details Changed
1 Month Ago on 20 Dec 2025
Mr Jack Ernest Flint (PSC) Details Changed
1 Month Ago on 20 Dec 2025
Mr Michael Philip Flint Details Changed
1 Month Ago on 20 Dec 2025
Mr Jack Ernest Flint Details Changed
1 Month Ago on 20 Dec 2025
Mr Michael Joseph Flint Details Changed
1 Month Ago on 20 Dec 2025
Full Accounts Submitted
4 Months Ago on 30 Sep 2025
Registered Address Changed
1 Year Ago on 13 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jun 2024
Get Credit Report
Discover Sunbury Manufacturing Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 8 Jan 2026
Change of details for Mr Michael Joseph Flint as a person with significant control on 20 December 2025
Submitted on 22 Dec 2025
Change of details for Mr Jack Ernest Flint as a person with significant control on 20 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Michael Philip Flint on 20 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Jack Ernest Flint on 20 December 2025
Submitted on 22 Dec 2025
Secretary's details changed for Mr Michael Joseph Flint on 20 December 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Sep 2025
Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF to Albany House Claremont Lane Esher Surrey KT10 9FQ on 13 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year