About

Registered Number: 06941431
Date of Incorporation: 23/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 33 West Street, Atlas Chambers, Brighton, BN1 2RE,

 

Founded in 2009, Sunbeams Tanning & Beauty Ltd are based in Brighton, it has a status of "Active". We do not know the number of employees at the business. The current directors of this business are Ransom, Faye Ann, Smith, Aaron Russell, Temple Secretaries Limited, Raven, Adrian David, Raven, Lorraine Allyson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSOM, Faye Ann 09 July 2019 - 1
SMITH, Aaron Russell 04 June 2019 - 1
RAVEN, Adrian David 23 June 2009 04 June 2019 1
RAVEN, Lorraine Allyson 23 June 2009 04 June 2019 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 23 June 2009 23 June 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 09 July 2019
AP01 - Appointment of director 09 July 2019
MR04 - N/A 01 July 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
PSC01 - N/A 12 June 2019
CS01 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
AD01 - Change of registered office address 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 18 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 16 July 2014
MR01 - N/A 05 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 11 August 2011
RP04 - N/A 05 August 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
225 - Change of Accounting Reference Date 15 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
RESOLUTIONS - N/A 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.