ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunset Partners Limited

Sunset Partners Limited is an active company incorporated on 4 February 2021 with the registered office located in North Ferriby, East Riding of Yorkshire. Sunset Partners Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13179868
Private limited company
Age
4 years
Incorporated 4 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
2 Redcliff Road
Melton
North Ferriby
HU14 3RS
England
Address changed on 20 May 2024 (1 year 5 months ago)
Previous address was Medina House 2 Station Avenue Bridlington YO16 4LZ England
Telephone
07720 710968
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Aug 1981
Director • British • Lives in UK • Born in Nov 1968
Director • British • Lives in England • Born in Dec 1964
PSC
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 (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£119.57K
Increased by £12.79K (+12%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£203.86K
Increased by £24.72K (+14%)
Total Liabilities
-£78.3K
Increased by £3.3K (+4%)
Net Assets
£125.56K
Increased by £21.42K (+21%)
Debt Ratio (%)
38%
Decreased by 3.46% (-8%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 7 Jul 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 20 May 2024
Notification of PSC Statement
1 Year 7 Months Ago on 3 Apr 2024
Richard Firth (PSC) Resigned
1 Year 8 Months Ago on 11 Mar 2024
Mr Neil Andrew Davey Appointed
1 Year 8 Months Ago on 11 Mar 2024
Mr Richard Firth Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Mr Andrew Lawrence Walters Appointed
1 Year 8 Months Ago on 11 Mar 2024
Mr Christopher Paul Meekin Appointed
1 Year 8 Months Ago on 11 Mar 2024
Get Credit Report
Discover Sunset Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Jul 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jul 2024
Registered office address changed from Medina House 2 Station Avenue Bridlington YO16 4LZ England to 2 Redcliff Road Melton North Ferriby HU14 3RS on 20 May 2024
Submitted on 20 May 2024
Notification of a person with significant control statement
Submitted on 3 Apr 2024
Appointment of Mr Christopher Paul Meekin as a director on 11 March 2024
Submitted on 22 Mar 2024
Appointment of Mr Andrew Lawrence Walters as a director on 11 March 2024
Submitted on 22 Mar 2024
Director's details changed for Mr Richard Firth on 11 March 2024
Submitted on 22 Mar 2024
Appointment of Mr Neil Andrew Davey as a director on 11 March 2024
Submitted on 22 Mar 2024
Cessation of Richard Firth as a person with significant control on 11 March 2024
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year