Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNGKAI HOLDINGS LIMITED
Company Information for

SUNGKAI HOLDINGS LIMITED

3 CLANRICARDE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1HQ,
Company Registration Number
01406696
Private Limited Company
Active

Company Overview

About Sungkai Holdings Ltd
SUNGKAI HOLDINGS LIMITED was founded on 1978-12-22 and has its registered office in Kent. The organisation's status is listed as "Active". Sungkai Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNGKAI HOLDINGS LIMITED
 
Legal Registered Office
3 CLANRICARDE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1HQ
Other companies in TN1
 
Filing Information
Company Number 01406696
Company ID Number 01406696
Date formed 1978-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNGKAI HOLDINGS LIMITED
The accountancy firm based at this address is TW TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNGKAI HOLDINGS LIMITED
The following companies were found which have the same name as SUNGKAI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNGKAI HOLDINGS LIMITED Singapore Active Company formed on the 2017-12-22
SUNGKAI HOLDINGS LIMITED Singapore Active Company formed on the 2017-12-27
SUNGKAI HOLDINGS LIMITED Singapore Active Company formed on the 2017-12-20

Company Officers of SUNGKAI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATYA BAPTISTA IRENE MERRICK
Company Secretary 2016-10-13
MATTHEW HARRISON COULSON
Director 2016-06-10
PETER EDWIN HADSLEY-CHAPLIN
Director 1991-07-31
TRISTAN ROBERT JULIAN PRICE
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE HAYES
Company Secretary 2011-12-15 2016-10-13
PHILIP ANTHONY FLETCHER
Director 1991-07-31 2016-06-11
JOHN FRANCIS ELLIOTT
Company Secretary 2005-02-02 2011-12-15
JOHN FRANCIS ELLIOTT
Director 2005-02-02 2011-12-15
OWEN DAVID WILKINSON
Director 2006-12-12 2011-12-15
COLIN WILBY
Director 2005-02-02 2010-06-21
M P EVANS (UK) LIMITED
Company Secretary 1991-07-31 2005-02-02
MARK ROBERT HADSLEY-CHAPLIN
Director 1999-06-17 2005-02-02
HUGO MARTIN WEDGWOOD
Director 1991-07-31 2005-02-02
ERIC JOHN ELLS
Director 1991-07-31 1999-06-17
EDWIN HADSLEY-CHAPLIN
Director 1991-07-31 1999-06-17
TERENCE CHARLES WILLIAM RANDELL
Director 1991-07-31 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HARRISON COULSON M.P. EVANS GROUP PLC Director 2017-02-01 CURRENT 1981-04-06 Active
MATTHEW HARRISON COULSON M.P.EVANS & CO LIMITED Director 2016-06-11 CURRENT 1941-11-26 Active
MATTHEW HARRISON COULSON BERTAM (U.K.) LIMITED Director 2016-06-10 CURRENT 1981-07-14 Active
PETER EDWIN HADSLEY-CHAPLIN M.P.EVANS & CO LIMITED Director 1992-07-12 CURRENT 1941-11-26 Active
PETER EDWIN HADSLEY-CHAPLIN LENDU (U.K.) LIMITED Director 1992-05-31 CURRENT 1983-05-09 Dissolved 2018-01-09
PETER EDWIN HADSLEY-CHAPLIN BERTAM (U.K.) LIMITED Director 1991-09-01 CURRENT 1981-07-14 Active
PETER EDWIN HADSLEY-CHAPLIN M.P. EVANS GROUP PLC Director 1991-08-17 CURRENT 1981-04-06 Active
PETER EDWIN HADSLEY-CHAPLIN SUPARA INVESTMENTS LIMITED Director 1991-08-15 CURRENT 1907-03-18 Dissolved 2018-01-09
PETER EDWIN HADSLEY-CHAPLIN SUNGKAI ESTATES LIMITED Director 1991-07-31 CURRENT 1957-06-19 Active - Proposal to Strike off
PETER EDWIN HADSLEY-CHAPLIN BERTAM CONSOLIDATED RUBBER COMPANY LIMITED Director 1991-07-02 CURRENT 1906-04-05 Active
PETER EDWIN HADSLEY-CHAPLIN THE SINGAPORE PARA RUBBER ESTATES, LIMITED Director 1991-04-25 CURRENT 1909-05-27 Active - Proposal to Strike off
TRISTAN ROBERT JULIAN PRICE BERTAM CONSOLIDATED RUBBER COMPANY LIMITED Director 2016-06-10 CURRENT 1906-04-05 Active
TRISTAN ROBERT JULIAN PRICE LENDU (U.K.) LIMITED Director 2010-06-21 CURRENT 1983-05-09 Dissolved 2018-01-09
TRISTAN ROBERT JULIAN PRICE SUPARA INVESTMENTS LIMITED Director 2010-06-21 CURRENT 1907-03-18 Dissolved 2018-01-09
TRISTAN ROBERT JULIAN PRICE THE SINGAPORE PARA RUBBER ESTATES, LIMITED Director 2010-06-21 CURRENT 1909-05-27 Active - Proposal to Strike off
TRISTAN ROBERT JULIAN PRICE SUNGKAI ESTATES LIMITED Director 2010-06-21 CURRENT 1957-06-19 Active - Proposal to Strike off
TRISTAN ROBERT JULIAN PRICE BERTAM (U.K.) LIMITED Director 2010-06-21 CURRENT 1981-07-14 Active
TRISTAN ROBERT JULIAN PRICE M.P.EVANS & CO LIMITED Director 2010-06-21 CURRENT 1941-11-26 Active
TRISTAN ROBERT JULIAN PRICE M.P. EVANS GROUP PLC Director 2010-01-01 CURRENT 1981-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN ROBERT JULIAN PRICE
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-19PSC05Change of details for M.P.Evans Plc as a person with significant control on 2021-07-19
2021-06-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014066960001
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 193708
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-13AP03Appointment of Ms Katya Baptista Irene Merrick as company secretary on 2016-10-13
2016-10-13TM02Termination of appointment of Claire Hayes on 2016-10-13
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 193708
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MR MATTHEW HARRISON COULSON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY FLETCHER
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 193708
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 193708
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25AUDAUDITOR'S RESIGNATION
2013-11-07AUDAUDITOR'S RESIGNATION
2013-08-12AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-06AR0131/07/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AP03SECRETARY APPOINTED MRS CLAIRE HAYES
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WILKINSON
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2011-08-09AR0131/07/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-16AR0131/07/10 FULL LIST
2010-06-21AP01DIRECTOR APPOINTED MR TRISTAN ROBERT JULIAN PRICE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILBY
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ELLIOTT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN HADSLEY-CHAPLIN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY FLETCHER / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ELLIOTT / 01/10/2009
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/08/2009
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/07/2008
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/07/2008
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02AUDAUDITOR'S RESIGNATION
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18288aNEW DIRECTOR APPOINTED
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 3,CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1HQ
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-05363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288bSECRETARY RESIGNED
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-26363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-08-21363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-13AUDAUDITOR'S RESIGNATION
2001-08-21363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-0688(2)RAD 25/02/00--------- £ SI 26697@1=26697 £ IC 167011/193708
1999-10-26288cDIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288bDIRECTOR RESIGNED
1999-05-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to SUNGKAI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNGKAI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUNGKAI HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNGKAI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SUNGKAI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNGKAI HOLDINGS LIMITED
Trademarks
We have not found any records of SUNGKAI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNGKAI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as SUNGKAI HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUNGKAI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNGKAI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNGKAI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.