UKBizDB.co.uk

SUNBED & LEISURE SYSTEMS UK LIMITED

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

This company is commonly known as Sunbed & Leisure Systems Uk Limited. The company was founded 18 years ago and was given the registration number 05783906. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 12'oclock Court, Attercliffe Road, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SUNBED & LEISURE SYSTEMS UK LIMITED
Company Number:05783906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2006
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Abbey Taylor Limited Unit 6 12'oclock Court, Attercliffe Road, Sheffield, S4 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley House, Renishaw, Sheffield, S21 3WA

Secretary18 April 2006Active
29 Woodview Renishaw, Sheffield, S21 3WH

Director08 June 2006Active
Bramley House, Renishaw, Sheffield, S31 9WA

Director18 April 2006Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary18 April 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 April 2006Active

People with Significant Control

Mr Andrew Geoffrey Vernon
Notified on:06 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12'Oclock Court, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Powell
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12'Oclock Court, Sheffield, S4 7WW
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
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-15Insolvency

Liquidation disclaimer notice.

Download
2021-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-06Address

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

Download
2020-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-29Resolution

Resolution.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-31Accounts

Accounts with accounts type micro entity.

Download
2015-08-19Gazette

Gazette filings brought up to date.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.