Check the

SUNRAY ENGINEERING LIMITED

Company
SUNRAY ENGINEERING LIMITED (01480389)

SUNRAY ENGINEERING

Phone: 01233 639 039
A⁺ rating

ABOUT SUNRAY ENGINEERING LIMITED

We are an ISO certified company and all our products are designed and manufactured to the most rigorous standards, so you can rely on our expertise. Customer care is a priority and we continue to invest heavily in product development and market research to ensure that our doors meet the demands of an increasingly security-conscious market.

FireLock®, VentaDoor®, ExcluDoor®, ExecDoor®, SaverDoor®, ExcluVent®, ExcluGlass®, ExcluLouvre® and ExcluLouvre® Door are registered trademarks of Sunray Engineering Ltd. Sunray Engineering Limited is a company registered in England and Wales.

Sunray Engineering Ltd.

Company number 1480389 VAT Number: 530 8510 70

At Sunray, we are leading designers, manufacturers and installers of steel doorsets and louvre products, suitable for a variety of applications. We provide high quality and comprehensive steel door products to companies across the UK; all of which are designed and manufactured at our site in Ashford, Kent.

Through our comprehensive steel door production facility, we manufacture a wide range of products: from ventilated doors, louvred doorsets, grilles and fire doors for commercial and industrial applications, through to a variety of certified security doors, window grilles and security louvres.

With a variety of vision and ventilated panels, powder-coating and locking options available across our product range; Sunray doors provide an unrivalled level of flexibility in terms of functionality and design.

Our market-leading range of security doors, grilles and louvres have been third-party tested and certified by the Loss Prevention Certification Board (LPCB) to Loss Prevention Standards (LPS) 1175 Issue 7, from levels 1-6. Designed to provide extremely high levels of intruder resistance; our security range is ideal for sites where asset protection is of paramount importance.

At Sunray, we recognise that every project is different, and we pride ourselves on working with our customers to provide high quality, flexible solutions that they can trust. Through our bespoke design service, we create physical solutions that respond to specific project needs, and help to overcome site or building constraints.

Logging in to Sunray’s L20 Specifications will allow you to download CAD drawings of all of our standard products. The files are provided in .dwg format and you will need to have a programme that can open this file format.

KEY FINANCES

Year
2015
Assets
£2929.74k ▲ £856.16k (41.29 %)
Cash
£1040.93k ▲ £625.26k (150.42 %)
Liabilities
£2021.68k ▲ £703.87k (53.41 %)
Net Worth
£908.06k ▲ £152.29k (20.15 %)

REGISTRATION INFO

Company name
SUNRAY ENGINEERING LIMITED
Company number
01480389
VAT
GB530851070
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1980
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
sunraydoors.co.uk
Phones
01233 639 039
01233 625 137
01233 754 435
01233 620 360
01233 664 162
01233 616 347
01233 656 641
01233 659 855
01233 656 646
01233 616 346
01233 656 648
01233 656 642
07824 882 015
01233 616 344
01233 616 342
07896 213 695
07818 789 603
01233 656 649
07825 789 746
01233 656 643
01233 616 345
01233 754 438
07525 009 396
01233 754 436
01233 754 484
01233 656 647
07748 967 620
07554 313 639
07855 662 837
01233 227 227
01233 656 645
01233 656 640
01233 616 349
01233 505 483
01233 656 644
01233 616 341
01233 616 343
01233 754 441
Registered Address
UNIT 6,
KINGSNORTH INDUSTRIAL ESTATE,
WOTTON ROAD ASHFORD,
KENT,
TN23 6LL

ECONOMIC ACTIVITIES

71129
Other engineering activities

LAST EVENTS

24 Nov 2016
Termination of appointment of David Paul Evans as a director on 13 November 2016
30 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100
06 May 2016
Appointment of Mr Maurice Gordon Ede as a secretary on 18 April 2016

CHARGES

9 November 2009
Status
Satisfied on 22 January 2014
Delivered
10 November 2009
Persons entitled
Hsbc Bank PLC
Description
Land lying to the ease and south east of wotton road…

6 March 1992
Status
Satisfied on 22 January 2014
Delivered
9 March 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on the goodwill and uncalled capital and…

31 July 1989
Status
Satisfied on 22 January 2014
Delivered
7 August 1989
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge on the undertaking and all property…

See Also


Last update 2018

SUNRAY ENGINEERING LIMITED DIRECTORS

Maurice Gordon Ede

  Acting
Appointed
18 April 2016
Role
Secretary
Address
1 Alexandra Corniche, Hythe, Kent, England, CT21 5RW
Name
EDE, Maurice Gordon

Sean Paul Ballard

  Acting
Appointed
18 April 2016
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
105 Turpins Lane, Chigwell, Essex, England, IG8 8BA
Country Of Residence
England
Name
BALLARD, Sean Paul

Sarah Birrell

  Acting
Occupation
Secretary
Role
Director
Age
75
Nationality
British
Address
The Old Smithy, Great Saxham, Bury St Edmunds, Suffolk, IP29 5JP
Country Of Residence
United Kingdom
Name
BIRRELL, Sarah

Brian Cook

  Acting
Occupation
Engineer
Role
Director
Age
84
Nationality
British
Address
Unit 6, Kingsnorth Industrial Estate, Wotton Road Ashford, Kent, TN23 6LL
Country Of Residence
England
Name
COOK, Brian

Richard Charles Edward Hearn

  Acting
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
West Keymelford, Colebroooke, Crediton, Devon, EX17 5JG
Country Of Residence
United Kingdom
Name
HEARN, Richard Charles Edward

Robin Henry Lampon

  Acting
Occupation
Surveyor
Role
Director
Age
72
Nationality
British
Address
Luvetts Farm Wheelers Lane, Hadlow Down, Uckfield, East Sussex, TN22 4HR
Country Of Residence
England
Name
LAMPON, Robin Henry

Sarah Birrell

  Resigned
Appointed
31 July 2002
Resigned
18 April 2016
Role
Secretary
Nationality
British
Address
The Old Smithy, Great Saxham, Bury St Edmunds, Suffolk, IP29 5JP
Name
BIRRELL, Sarah

Sarah Birrell

  Resigned
Resigned
05 May 1992
Role
Secretary
Address
The Old Smithy, Great Saxham, Bury St Edmunds, Suffolk, IP29 5JP
Name
BIRRELL, Sarah

Maurice Gordon Ede

  Resigned
Appointed
05 May 1992
Resigned
31 July 2002
Role
Secretary
Address
Strangford House, Church Road, Ashford, Kent, TN23 1RD
Name
EDE, Maurice Gordon

David Paul Evans

  Resigned
Appointed
01 August 2009
Resigned
13 November 2016
Occupation
Business Manager
Role
Director
Age
68
Nationality
British
Address
Unit 6, Kingsnorth Industrial Estate, Wotton Road Ashford, Kent, TN23 6LL
Country Of Residence
England
Name
EVANS, David Paul

Ian Mark Wilson

  Resigned
Resigned
28 June 1996
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
12 Loudon Path, Godington Park, Ashford, Kent, TN23 3JH
Name
WILSON, Ian Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.