Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sun INK Limited
Sun INK Limited is an active company incorporated on 18 November 2008 with the registered office located in Great Yarmouth, Norfolk. Sun INK Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06751447
Private limited company
Age
16 years
Incorporated
18 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1381 days
Dated
18 November 2020
(4 years ago)
Next confirmation dated
18 November 2021
Was due on
2 December 2021
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
744 days
For period
1 Dec
⟶
30 Nov 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2022
Was due on
31 August 2023
(2 years ago)
Learn more about Sun INK Limited
Contact
Address
Flat 17 69/70 Marine Parade
Great Yarmouth
NR30 2DQ
England
Address changed on
6 May 2023
(2 years 4 months ago)
Previous address was
122 High Street Lowestoft NR32 1HN England
Companies in NR30 2DQ
Telephone
01493652875
Email
Available in Endole App
Website
Sunink.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Michael James Nickson
Director • PSC • British • Lives in UK • Born in Apr 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GC Site Services Limited
Mr Michael James Nickson is a mutual person.
Active
Parks Direct Ltd
Mr Michael James Nickson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Nov 2021
For period
30 Nov
⟶
30 Nov 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£104.56K
Decreased by £7.55K (-7%)
Total Liabilities
-£176.06K
Increased by £7.02K (+4%)
Net Assets
-£71.5K
Decreased by £14.57K (+26%)
Debt Ratio (%)
168%
Increased by 17.6% (+12%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 27 Jun 2023
Mr Michael James Nickson Appointed
2 Years 4 Months Ago on 6 May 2023
Michael James Nickson (PSC) Appointed
2 Years 4 Months Ago on 6 May 2023
Dale Steven Burlingham Resigned
2 Years 4 Months Ago on 6 May 2023
Registered Address Changed
2 Years 4 Months Ago on 6 May 2023
Registered Address Changed
2 Years 4 Months Ago on 23 Apr 2023
Kevan Whitbread Resigned
2 Years 5 Months Ago on 14 Apr 2023
Mr Dale Steven Burlingham Appointed
2 Years 5 Months Ago on 14 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover Sun INK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 27 Jun 2023
Registered office address changed from 122 High Street Lowestoft NR32 1HN England to Flat 17 69/70 Marine Parade Great Yarmouth NR30 2DQ on 6 May 2023
Submitted on 6 May 2023
Termination of appointment of Dale Steven Burlingham as a director on 6 May 2023
Submitted on 6 May 2023
Withdrawal of a person with significant control statement on 6 May 2023
Submitted on 6 May 2023
Notification of Michael James Nickson as a person with significant control on 6 May 2023
Submitted on 6 May 2023
Appointment of Mr Michael James Nickson as a director on 6 May 2023
Submitted on 6 May 2023
Appointment of Mr Dale Steven Burlingham as a director on 14 April 2023
Submitted on 23 Apr 2023
Registered office address changed from Inkbox Morton Peto Road Great Yarmouth Norfolk NR31 0LT to 122 High Street Lowestoft NR32 1HN on 23 April 2023
Submitted on 23 Apr 2023
Termination of appointment of Kevan Whitbread as a director on 14 April 2023
Submitted on 23 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs