About

Registered Number: 05733365
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Avc House, 21 Northampton Lane, Swansea, SA1 4EH,

 

The Sun Lounge (Morriston) Ltd was founded on 07 March 2006 and has its registered office in Swansea, it's status at Companies House is "Active". There are 5 directors listed as Fisher, Bonita Rae, Fisher, Amanda Louise, Fisher, Bonita Rae, Heavens, Alexander John Francis, Lewis, Gaynor Sylvia for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Bonita Rae 01 June 2018 - 1
FISHER, Amanda Louise 07 March 2006 15 June 2011 1
FISHER, Bonita Rae 07 March 2006 26 May 2017 1
HEAVENS, Alexander John Francis 27 April 2017 20 February 2020 1
LEWIS, Gaynor Sylvia 07 March 2006 08 June 2006 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 March 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 30 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
169 - Return by a company purchasing its own shares 09 October 2006
RESOLUTIONS - N/A 18 August 2006
225 - Change of Accounting Reference Date 26 June 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.