Sunkissed Tanning Studio (lydney) Ltd COLEFORD


Sunkissed Tanning Studio (lydney) started in year 2014 as Private Limited Company with registration number 08904754. The Sunkissed Tanning Studio (lydney) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Coleford at 23 Gloucester Road. Postal code: GL16 8BH.

The company has one director. Molly-Anne B., appointed on 1 June 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Helen P., Sophie M. and others listed below. There were no ex secretaries.

Sunkissed Tanning Studio (lydney) Ltd Address / Contact

Office Address 23 Gloucester Road
Town Coleford
Post code GL16 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08904754
Date of Incorporation Thu, 20th Feb 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Molly-Anne B.

Position: Director

Appointed: 01 June 2020

Helen P.

Position: Director

Appointed: 20 November 2015

Resigned: 01 July 2020

Sophie M.

Position: Director

Appointed: 20 November 2015

Resigned: 01 July 2020

Nicola W.

Position: Director

Appointed: 20 February 2014

Resigned: 20 November 2015

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Molly-Anne B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Helen P. This PSC owns 25-50% shares. Moving on, there is Sophie M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Molly-Anne B.

Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen P.

Notified on 20 February 2017
Ceased on 1 June 2020
Nature of control: 25-50% shares

Sophie M.

Notified on 20 February 2017
Ceased on 1 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-372-2 554       
Balance Sheet
Cash Bank On Hand 5 8449281 4514 292200   
Current Assets4 9286 0441 1281 6514 4924004 5055 4613 232
Net Assets Liabilities     -3 62212 61416 64814 788
Property Plant Equipment 1 8003 6003 6003 6004 050   
Total Inventories 200200200200200   
Cash Bank In Hand3 8165 844       
Debtors912        
Intangible Fixed Assets 11 500       
Net Assets Liabilities Including Pension Asset Liability-372        
Stocks Inventory200200       
Tangible Fixed Assets2 4001 800       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve-373-2 556       
Shareholder Funds-372-2 554       
Other
Version Production Software      2 022 2 023
Accumulated Amortisation Impairment Intangible Assets  2 3002 3002 300    
Accumulated Depreciation Impairment Property Plant Equipment 1 4002 6002 6002 600    
Average Number Employees During Period    33333
Bank Borrowings Overdrafts     2 110   
Creditors 21 89819 25718 00118 90916 8229 0008 6113 731
Dividends Paid On Shares    9 200    
Fixed Assets2 40013 300 12 80012 80013 25017 10919 79815 287
Increase From Amortisation Charge For Year Intangible Assets  2 300      
Increase From Depreciation Charge For Year Property Plant Equipment  1 200      
Intangible Assets 11 5009 2009 2009 2009 200   
Intangible Assets Gross Cost 11 50011 50011 50011 500    
Net Current Assets Liabilities-2 772-15 854-18 129-16 350-14 417-16 4224 505-3 150-499
Number Shares Issued Fully Paid  22     
Other Creditors 21 89819 07517 42417 52514 454   
Other Taxation Social Security Payable  1825771 384258   
Par Value Share1111     
Property Plant Equipment Gross Cost 3 2006 2006 2006 2006 650   
Total Additions Including From Business Combinations Property Plant Equipment  3 000  450   
Total Assets Less Current Liabilities-372-2 554-5 329-3 550-1 617-3 62221 61416 64814 788
Creditors Due Within One Year7 70021 898       
Intangible Fixed Assets Additions 11 500       
Intangible Fixed Assets Cost Or Valuation 11 500       
Number Shares Allotted12       
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Additions3 200        
Tangible Fixed Assets Cost Or Valuation3 2003 200       
Tangible Fixed Assets Depreciation8001 400       
Tangible Fixed Assets Depreciation Charged In Period800600       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 20, 2024
filed on: 29th, February 2024
Free Download (5 pages)

Company search