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

SUNLEY FAMILY LIMITED

1 TOWN MILL BAGSHOT ROAD, CHOBHAM, WOKING, GU24 8BZ,
Company Registration Number
02168750
Private Limited Company
Active

Company Overview

About Sunley Family Ltd
SUNLEY FAMILY LIMITED was founded on 1987-09-24 and has its registered office in Woking. The organisation's status is listed as "Active". Sunley Family Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNLEY FAMILY LIMITED
 
Legal Registered Office
1 TOWN MILL BAGSHOT ROAD
CHOBHAM
WOKING
GU24 8BZ
Other companies in W1J
 
Filing Information
Company Number 02168750
Company ID Number 02168750
Date formed 1987-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLEY FAMILY 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 SUNLEY FAMILY LIMITED
The following companies were found which have the same name as SUNLEY FAMILY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNLEY FAMILY HOLDING LIMITED 1 TOWN MILL BAGSHOT ROAD CHOBHAM WOKING GU24 8BZ Active Company formed on the 2020-03-17

Company Officers of SUNLEY FAMILY LIMITED

Current Directors
Officer Role Date Appointed
JAMES BERNARD SUNLEY
Company Secretary 1992-03-04
FIONA SUNLEY
Director 2013-02-12
JAMES BERNARD SUNLEY
Director 1992-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES SUNLEY TICE
Director 1992-03-04 2017-11-16
FRANCIS JOHN MCKAY
Director 2011-07-07 2013-02-05
JOHN BERNARD SUNLEY
Director 1992-03-04 2011-02-14
NEIL WINSTON BENSON
Director 1992-03-04 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA SUNLEY DUNES FLATS (SANDWICH BAY) LIMITED(THE) Director 2011-09-17 CURRENT 1970-09-23 Active
FIONA SUNLEY SUNLEY STUD LIMITED Director 2011-03-29 CURRENT 1984-10-09 Active
FIONA SUNLEY SUNLEY SAVINGS LIMITED Director 2011-02-22 CURRENT 2006-09-11 Active - Proposal to Strike off
FIONA SUNLEY GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
FIONA SUNLEY SUNLEY FARMS LIMITED Director 1996-05-03 CURRENT 1983-06-27 Active
JAMES BERNARD SUNLEY BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-07 Active
JAMES BERNARD SUNLEY FAIRFAX SHELFCO 321 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
JAMES BERNARD SUNLEY SUNLEY LIMITED Director 2011-02-14 CURRENT 1988-02-25 Active
JAMES BERNARD SUNLEY BARSTAPLE HOUSE LIMITED Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2016-01-26
JAMES BERNARD SUNLEY CINIO LIMITED Director 2006-09-29 CURRENT 1989-10-19 Dissolved 2013-12-24
JAMES BERNARD SUNLEY BSFS NOMINEES LIMITED Director 2002-04-08 CURRENT 1994-01-10 Dissolved 2016-07-26

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
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 7-8 Stratford Place London W1C 1AY England
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-08AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place London W1C 1AY
2021-03-08AD04Register(s) moved to registered office address 7-8 Stratford Place London W1C 1AY
2021-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-18AP01DIRECTOR APPOINTED MRS LISA HELEN SUNLEY
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SUNLEY
2020-12-14CH01Director's details changed for Mrs Fiona Sunley on 2020-12-01
2020-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES BERNARD SUNLEY on 2020-12-01
2020-12-14PSC05Change of details for Sunley Family Holding Limited as a person with significant control on 2020-12-01
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 20 Berkeley Square London W1J 6LH
2020-11-04PSC02Notification of Sunley Family Holding Limited as a person with significant control on 2020-10-16
2020-11-04PSC09Withdrawal of a person with significant control statement on 2020-11-04
2020-10-28RES13Resolutions passed:
  • Dividend declared 19/10/2020
2020-10-26RES13Resolutions passed:
  • Share exchange agreement 16/10/2020
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 34,041.0
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 34,041.0
2019-11-04SH03Purchase of own shares
2019-11-04SH03Purchase of own shares
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-02-25SH03Purchase of own shares
2019-02-25SH03Purchase of own shares
2019-02-04RES13Resolutions passed:
  • Purchase by the company 04/04/2018
2019-01-29DISS40Compulsory strike-off action has been discontinued
2019-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-01-17SH06Cancellation of shares. Statement of capital on 2018-12-04 GBP 35,287.2
2019-01-17SH03Purchase of own shares
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-15PSC08Notification of a person with significant control statement
2018-08-15PSC07CESSATION OF LENZ & STAEHELIN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25PSC02Notification of Lenz & Staehelin as a person with significant control on 2016-04-06
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 35857.5
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 35857.5
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-12-04 GBP 35,857.5
2018-01-16SH03Purchase of own shares
2018-01-10DISS40Compulsory strike-off action has been discontinued
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-27AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SUNLEY TICE
2017-11-06SH06Cancellation of shares. Statement of capital on 2017-09-21 GBP 36,427.8
2017-11-06SH03Purchase of own shares
2017-10-16RES09Resolution of authority to purchase a number of shares
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-06SH06Cancellation of shares. Statement of capital on 2016-12-12 GBP 37,103.8
2017-02-06SH03Purchase of own shares
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-01SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 37,674.1
2016-02-01SH03Purchase of own shares
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 38244.4
2015-04-23AR0104/03/15 ANNUAL RETURN FULL LIST
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 38244.4
2015-02-25SH0623/12/14 STATEMENT OF CAPITAL GBP 38244.40
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-20AD02SAIL ADDRESS CREATED
2015-02-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2014-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-18RES13A ORDINARY SHAREHOLDERS CONSENT 08/12/2014
2014-12-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-18RES01ADOPT ARTICLES 08/12/2014
2014-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 65540.9
2014-04-23AR0104/03/14 FULL LIST
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0104/03/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MRS FIONA SUNLEY
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0104/03/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN MCKAY / 01/01/2012
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AP01DIRECTOR APPOINTED MR FRANCIS JOHN MCKAY
2011-04-04AR0104/03/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNLEY
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-14RES12VARYING SHARE RIGHTS AND NAMES
2010-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-14AR0104/03/10 FULL LIST
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TICE / 01/06/2009
2009-06-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SUNLEY / 01/06/2009
2009-05-22363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-25363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-26363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-05-29169£ IC 42129/41183 18/04/07 £ SR 9464@.1=946
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-25169£ IC 45968/42129 29/09/06 £ SR 38396@.1=3839
2006-10-23288bDIRECTOR RESIGNED
2006-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13ELRESS386 DISP APP AUDS 29/09/06
2006-10-1388(2)RAD 29/09/06--------- £ SI 229840@.1=22984 £ IC 22984/45968
2006-06-27363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-07-03169£ IC 23320/22984 03/06/03 £ SR 3361@.1=336
2003-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-18169£ IC 23560/23320 01/07/02 £ SR 2400@.1=240
2002-07-18RES13AGREEMENT 01/07/02
2002-04-26363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-04-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/01
2001-04-17363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-06-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-10363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-10-28395PARTICULARS OF MORTGAGE/CHARGE
1998-09-10395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-20363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-05-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
1997-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-11363sRETURN MADE UP TO 04/03/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SUNLEY FAMILY 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 SUNLEY FAMILY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER STOCKS AND SHARES 1998-10-28 Outstanding INVESTEC BANK (UK) LIMITED
CHARGE OVER STOCKS AND SHARES 1998-09-10 Outstanding INVESTEC BANK (UK) LIMITED
MEMORANDUM OF CHARGE 1994-03-25 Outstanding CHARTERHOUSE BANK LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUNLEY FAMILY LIMITED

Intangible Assets
Patents
We have not found any records of SUNLEY FAMILY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNLEY FAMILY LIMITED
Trademarks
We have not found any records of SUNLEY FAMILY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNLEY FAMILY 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 (64999 - Financial intermediation not elsewhere classified) as SUNLEY FAMILY 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 SUNLEY FAMILY 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 SUNLEY FAMILY 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 SUNLEY FAMILY 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.