UKBizDB.co.uk

THE SUNBED ASSOCIATION

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

This company is commonly known as The Sunbed Association. The company was founded 28 years ago and was given the registration number 03082491. The firm's registered office is in TEDDINGTON. You can find them at 2 Beverley Court, 26 Elmtree Road, Teddington, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE SUNBED ASSOCIATION
Company Number:03082491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Secretary31 January 2017Active
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director01 November 2017Active
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director31 January 2017Active
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director01 November 2017Active
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director01 November 2017Active
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director01 November 2017Active
110 Eskdale Avenue, Chesham, HP5 3BD

Secretary19 February 2001Active
46 Beaconsfield Villas, Brighton, BN1 6HD

Secretary20 July 1995Active
2, Old College Court, 29 Priory Street, Ware, United Kingdom, SG12 0DE

Secretary02 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 1995Active
Pearson Street, Wolverhampton, WV2 4HP

Director20 July 1996Active
2, Old College Court, 29 Priory Street, Ware, United Kingdom, SG12 0DE

Director09 June 2011Active
2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director01 November 2017Active
Ripple Road, Dagenham, RM9 6XW

Director29 January 1997Active
A D M House, Troydale Lane, Pudsey, LS28 9LD

Director29 January 1997Active
34 Calton Avenue, Hertford, SG14 2ER

Director20 July 1996Active
2, Old College Court, 29 Priory Street, Ware, United Kingdom, SG12 0DE

Director02 April 2012Active
5 Burwash Road, Hove, BN3 8GP

Director20 July 1996Active
44 Grosvenor Road, Birkenhead, L43 1TL

Director29 January 1997Active
Heatherdene, Aston Lane, Sutton Weaver, Runcorn, England, WA7 3ED

Director12 December 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 1995Active
Kolner Str 8, Stuttgart 70376, Germany, FOREIGN

Corporate Director20 July 1996Active
6, Melville Road, Edgaston, Birmingham, B16 9LN

Corporate Director20 July 1996Active
19, Hyperion House 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, NR3 2BT

Corporate Director29 January 1997Active
Hyperion House, 19 Frensham Road, Norwich, United Kingdom, NR3 2BT

Corporate Director11 July 2011Active
11, Woodford Trading Estate, Southend Road, Woodford Green, IG8 8HN

Corporate Director29 January 1997Active
Lynton House, 7/12 Tavistock Square, London, England, WC1H 9BQ

Corporate Director31 January 2017Active
448, Clover House, 448 Halifax Road Hightown, Liversedge, WF15 8EA

Corporate Director29 January 1997Active
Philips Centre, Guildford Business Park, Guildford, GU2 8XH

Corporate Director20 July 1995Active

People with Significant Control

Mr Justin Charles Warren
Notified on:18 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Heatherdene, Aston Lane, Runcorn, England, WA7 3ED
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Address

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

Download
2017-01-31Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.