UKBizDB.co.uk

SUN JUNKIE INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sun Junkie International Ltd. The company was founded 7 years ago and was given the registration number 10253554. The firm's registered office is in CHORLEY. You can find them at Manor House, 35 St. Thomas's Road, Chorley, Lancs. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SUN JUNKIE INTERNATIONAL LTD
Company Number:10253554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2016
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Manor House, 35 St. Thomas's Road, Chorley, Lancs, England, PR7 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a-3b Castlehill Industrial Estate, Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director01 June 2018Active
7, Hyldavale Avenue, Gatley, Stockport, United Kingdom, SK8 4DE

Director27 June 2016Active
34, Ramilies Avenue, Cheadle Hulme, Stockport, United Kingdom, SK8 7AL

Director27 June 2016Active

People with Significant Control

Ms Diane Marie Higham
Notified on:01 June 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:3a-3b Castlehill Industrial Estate, Horsfield Way, Stockport, England, SK6 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Higham
Notified on:27 June 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:34, Ramilies Avenue, Stockport, United Kingdom, SK8 7AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jay Dhokia
Notified on:27 June 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:7, Hyldavale Avenue, Stockport, United Kingdom, SK8 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.