ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunwin Services Group (2010) Limited

Sunwin Services Group (2010) Limited is an active company incorporated on 3 February 2012 with the registered office located in Rotherham, South Yorkshire. Sunwin Services Group (2010) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07935529
Private limited company
Age
13 years
Incorporated 3 February 2012
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 31 July 2025 (3 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Ncr Atleos
Hope Street
Rotherham
South Yorkshire
S60 1LH
England
Address changed on 21 Mar 2025 (7 months ago)
Previous address was 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Jan 1963
Catm Europe Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Catm Europe Holdings Limited
Michael John Pinder, Neil Andrew Murphy, and 1 more are mutual people.
Active
New Wave ATM Installations Limited
Michael John Pinder and David John Dack are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £38K (-100%)
Turnover
£51.24M
Increased by £204K (0%)
Employees
475
Increased by 5 (+1%)
Total Assets
£147.68M
Decreased by £922K (-1%)
Total Liabilities
-£18.6M
Decreased by £3.84M (-17%)
Net Assets
£129.08M
Increased by £2.91M (+2%)
Debt Ratio (%)
13%
Decreased by 2.5% (-17%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Catm Europe Holdings Limited (PSC) Details Changed
6 Months Ago on 8 Apr 2025
Michael John Pinder Details Changed
6 Months Ago on 8 Apr 2025
Registered Address Changed
7 Months Ago on 21 Mar 2025
Neil Andrew Murphy Resigned
9 Months Ago on 31 Jan 2025
David John Dack Appointed
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Get Credit Report
Discover Sunwin Services Group (2010) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 31 Jul 2025
Statement of capital on 23 April 2025
Submitted on 23 Apr 2025
Resolutions
Submitted on 23 Apr 2025
Solvency Statement dated 23/04/25
Submitted on 23 Apr 2025
Statement by Directors
Submitted on 23 Apr 2025
Change of details for Catm Europe Holdings Limited as a person with significant control on 8 April 2025
Submitted on 8 Apr 2025
Director's details changed for Michael John Pinder on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom to C/O Ncr Atleos Hope Street Rotherham South Yorkshire S60 1LH on 21 March 2025
Submitted on 21 Mar 2025
Second filing for the appointment of David John Dack as a director
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year