UKBizDB.co.uk

SUN LOUNGE SUPPLIES LIMITED

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

This company is commonly known as Sun Lounge Supplies Limited. The company was founded 19 years ago and was given the registration number 05342773. The firm's registered office is in NORTH SHIELDS. You can find them at Unit 1 Helsman House, Norham Road North, North Shields, Tyne And Wear. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SUN LOUNGE SUPPLIES LIMITED
Company Number:05342773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2005
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 1 Helsman House, Norham Road North, North Shields, Tyne And Wear, England, NE29 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Helsman House, Norham Road North, North Shields, England, NE29 8RZ

Secretary26 January 2005Active
Unit 1 Helsman House, Norham Road North, North Shields, England, NE29 8RZ

Director26 January 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary26 January 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director26 January 2005Active

People with Significant Control

Mr Mark Henrik Wiszniewski
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 1 Helsman House, Norham Road North, North Shields, England, NE29 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura Wiszniewski
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 1 Helsman House, Norham Road North, North Shields, England, NE29 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2020-02-25Accounts

Change account reference date company previous extended.

Download
2020-02-24Accounts

Change account reference date company previous shortened.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Accounts

Change account reference date company previous shortened.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Change person secretary company with change date.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-11Address

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

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.