Sun Junkie International Ltd STOCKPORT


Founded in 2016, Sun Junkie International, classified under reg no. 10253554 is an active company. Currently registered at 7 St. Petersgate SK1 1EB, Stockport the company has been in the business for eight years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on 2023-06-29.

The company has one director. Diane H., appointed on 1 June 2018. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Jay D., Jonathan H. and others listed below. There were no ex secretaries.

Sun Junkie International Ltd Address / Contact

Office Address 7 St. Petersgate
Town Stockport
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10253554
Date of Incorporation Mon, 27th Jun 2016
Industry Hairdressing and other beauty treatment
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 29th June
Company age 8 years old
Account next due date Sat, 29th Mar 2025 (344 days left)
Account last made up date Thu, 29th Jun 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Diane H.

Position: Director

Appointed: 01 June 2018

Jay D.

Position: Director

Appointed: 27 June 2016

Resigned: 01 June 2018

Jonathan H.

Position: Director

Appointed: 27 June 2016

Resigned: 01 June 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Diane H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jay D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane H.

Notified on 1 June 2018
Nature of control: 75,01-100% shares

Jonathan H.

Notified on 27 June 2016
Ceased on 1 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jay D.

Notified on 27 June 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-292020-06-292021-06-292022-06-292023-06-29
Balance Sheet
Cash Bank On Hand9 8793 6921 0488 844941402
Current Assets17 8725 3421 9989 4221 159576
Debtors5 771     
Net Assets Liabilities-14 620-21 632-35 225-34 460-41 756-40 058
Other Debtors99     
Property Plant Equipment6635    
Total Inventories2 2221 650950578218174
Other
Accumulated Depreciation Impairment Property Plant Equipment5990125125125 
Average Number Employees During Period222222
Creditors32 54626 99737 22310 0006 1674 167
Increase From Depreciation Charge For Year Property Plant Equipment 3135   
Net Current Assets Liabilities-14 674-21 655-35 225-24 460-35 589-35 891
Other Creditors27 61626 99731 739   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     125
Other Disposals Property Plant Equipment     125
Other Taxation Social Security Payable3 884 4 165   
Property Plant Equipment Gross Cost125125125125125 
Provisions For Liabilities Balance Sheet Subtotal1212    
Total Assets Less Current Liabilities-14 608-21 620-35 225   
Trade Creditors Trade Payables1 046 1 319   
Trade Debtors Trade Receivables5 672     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-29
filed on: 15th, September 2023
Free Download (8 pages)

Company search