Sunstyle Uk Tanning Ltd COBHAM


Sunstyle Uk Tanning started in year 2013 as Private Limited Company with registration number 08468033. The Sunstyle Uk Tanning company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cobham at 24 Anyards Road. Postal code: KT11 2LA. Since June 18, 2013 Sunstyle Uk Tanning Ltd is no longer carrying the name Fiftyone Cobham.

The company has 2 directors, namely Stephania R., Jacqueline H.. Of them, Jacqueline H. has been with the company the longest, being appointed on 2 April 2013 and Stephania R. has been with the company for the least time - from 6 December 2014. As of 28 April 2024, there were 2 ex directors - Anthony H., Gary W. and others listed below. There were no ex secretaries.

Sunstyle Uk Tanning Ltd Address / Contact

Office Address 24 Anyards Road
Town Cobham
Post code KT11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08468033
Date of Incorporation Tue, 2nd Apr 2013
Industry Hairdressing and other beauty treatment
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Stephania R.

Position: Director

Appointed: 06 December 2014

Jacqueline H.

Position: Director

Appointed: 02 April 2013

Anthony H.

Position: Director

Appointed: 01 July 2013

Resigned: 13 April 2016

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 04 June 2013

Resigned: 20 August 2015

Gary W.

Position: Director

Appointed: 02 April 2013

Resigned: 10 July 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Jacqueline H. The abovementioned PSC and has 75,01-100% shares.

Jacqueline H.

Notified on 8 November 2016
Nature of control: 75,01-100% shares

Company previous names

Fiftyone Cobham June 18, 2013
Cloud 9 Cobham April 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-292016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-143 902-143 902-385 321-384 567-410 548      
Balance Sheet
Cash Bank In Hand3 4323 4322 5272 478       
Current Assets72 63172 6319 3553 06812 88714 76113 72125 87438 17825 512-1 485
Debtors69 19969 1996 340        
Net Assets Liabilities    -410 548-381 654-378 977-371 595-365 890-339 085-353 621
Tangible Fixed Assets54 18354 18334 56133 409       
Net Assets Liabilities Including Pension Asset Liability  -385 321-389 335-410 548      
Stocks Inventory  488590       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve-143 906-143 906-385 325-389 339       
Shareholder Funds-143 902-143 902-385 321-384 567-410 548      
Other
Creditors Due Within One Year270 716270 71621 77512 24042 018      
Net Assets Liability Excluding Pension Asset Liability-143 902-143 902-288 688        
Net Current Assets Liabilities-198 085-198 085-12 420-9 172-29 131-22 149-26 868-9 372-10 570-2 757-32 568
Number Shares Allotted 224       
Average Number Employees During Period      54444
Creditors    42 01836 91040 58919 26838 99429 63131 083
Fixed Assets  34 56133 40930 77524 13118 09813 57310 1798 3216 280
Total Assets Less Current Liabilities  22 14119 4691 6441 982-8 77020 179-3915 564-26 288
Par Value Share 111       
Share Capital Allotted Called Up Paid2244       
Tangible Fixed Assets Additions 61 038         
Tangible Fixed Assets Cost Or Valuation 61 03861 03861 038       
Tangible Fixed Assets Depreciation6 8556 85526 47727 629       
Tangible Fixed Assets Depreciation Charged In Period 6 85510 9821 152       
Creditors Due After One Year  407 462408 804412 192      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements