Company NameSunseekers Tanning Studio Limited
DirectorCarol McGill
Company StatusActive
Company Number09026133
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Carol McGill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(5 months after company formation)
Appointment Duration9 years, 6 months
RoleSalon Owner
Country of ResidenceEngland
Correspondence AddressSunseekers Tanning Studio London Road
Hazel Grove
Stockport
Cheshire
SK7 4LP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Telephone0161 4831234
Telephone regionManchester

Location

Registered Address275 London Road
Hazel Grove
Stockport
SK7 4PL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Carol Mcgill
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,350
Cash£1,824
Current Liabilities£8,221

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
15 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
29 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
7 October 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 275 London Road Hazel Grove Stockport SK7 4PL on 7 October 2014 (1 page)
7 October 2014Appointment of Ms Carol Mcgill as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Ms Carol Mcgill as a director on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 275 London Road Hazel Grove Stockport SK7 4PL on 7 October 2014 (1 page)
7 October 2014Appointment of Ms Carol Mcgill as a director on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 275 London Road Hazel Grove Stockport SK7 4PL on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Peter Anthony Valaitis as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Peter Anthony Valaitis as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Peter Anthony Valaitis as a director on 7 October 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(20 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(20 pages)