Sun Lounge (essex) Limited CHELMSFORD


Founded in 2016, Sun Lounge (essex), classified under reg no. 10358449 is an active company. Currently registered at Sun Lounge Unit 1 Empire House CM1 1PA, Chelmsford the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Chike N., Nelly N.. Of them, Chike N., Nelly N. have been with the company the longest, being appointed on 26 February 2019. As of 8 June 2024, there was 1 ex director - Hannah S.. There were no ex secretaries.

Sun Lounge (essex) Limited Address / Contact

Office Address Sun Lounge Unit 1 Empire House
Office Address2 Victoria Road
Town Chelmsford
Post code CM1 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10358449
Date of Incorporation Mon, 5th Sep 2016
Industry Physical well-being activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Chike N.

Position: Director

Appointed: 26 February 2019

Nelly N.

Position: Director

Appointed: 26 February 2019

Hannah S.

Position: Director

Appointed: 05 September 2016

Resigned: 26 February 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Nelly N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Chike N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hannah S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nelly N.

Notified on 26 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Chike N.

Notified on 26 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Hannah S.

Notified on 5 September 2016
Ceased on 26 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Net Worth25 551 
Balance Sheet
Net Assets Liabilities25 55111 811
Current Assets34 437 
Net Assets Liabilities Including Pension Asset Liability25 551 
Reserves/Capital
Shareholder Funds25 551 
Other
Fixed Assets22 05217 266
Net Current Assets Liabilities3 499-5 455
Total Assets Less Current Liabilities25 55111 811
Advances Credits Directors  
Creditors Due Within One Year30 938 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/01/30. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Sun Lounge Unit 1 Empire House Victoria Road Chelmsford Essex CM1 1PA
filed on: 30th, January 2024
Free Download (1 page)

Company search