SUNSATIONAL ENTERPRISES LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1DE

Company number 04847716
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 33 OVERBROOK, EVESHAM, WORCESTERSHIRE, WR11 1DE
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUNSATIONAL ENTERPRISES LIMITED are www.sunsationalenterprises.co.uk, and www.sunsational-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Honeybourne Rail Station is 4.6 miles; to Pershore Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunsational Enterprises Limited is a Private Limited Company. The company registration number is 04847716. Sunsational Enterprises Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Sunsational Enterprises Limited is 33 Overbrook Evesham Worcestershire Wr11 1de. The company`s financial liabilities are £23.51k. It is £8.8k against last year. The cash in hand is £1.08k. It is £-0.18k against last year. And the total assets are £0.61k, which is £-0.94k against last year. GROSVENOR CO. SEC. LIMITED is a Secretary of the company. HIDEN, Hazel Ruth is a Director of the company. NIBLETT, Amy Louise is a Director of the company. Secretary JEFFERSON, Christine Ann has been resigned. Secretary OWEN, Kelly Ann has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director JONES, Christine Ann has been resigned. Director JONES, David Rae has been resigned. Director OWEN, Kelly Ann has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


sunsational enterprises Key Finiance

LIABILITIES £23.51k
+59%
CASH £1.08k
-15%
TOTAL ASSETS £0.61k
-61%
All Financial Figures

Current Directors

Secretary
GROSVENOR CO. SEC. LIMITED
Appointed Date: 03 September 2010

Director
HIDEN, Hazel Ruth
Appointed Date: 03 September 2010
70 years old

Director
NIBLETT, Amy Louise
Appointed Date: 03 September 2010
44 years old

Resigned Directors

Secretary
JEFFERSON, Christine Ann
Resigned: 03 September 2010
Appointed Date: 05 June 2006

Secretary
OWEN, Kelly Ann
Resigned: 05 June 2006
Appointed Date: 28 July 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
JONES, Christine Ann
Resigned: 05 June 2006
Appointed Date: 28 July 2003
77 years old

Director
JONES, David Rae
Resigned: 05 June 2006
Appointed Date: 28 July 2003
75 years old

Director
OWEN, Kelly Ann
Resigned: 03 September 2010
Appointed Date: 28 July 2003
44 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mrs Hazel Ruth Hiden
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amy Louise Niblett
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNSATIONAL ENTERPRISES LIMITED Events

10 Oct 2016
Micro company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 28 July 2016 with updates
07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

18 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

...
... and 42 more events
18 Aug 2003
New secretary appointed;new director appointed
18 Aug 2003
Secretary resigned
18 Aug 2003
Director resigned
18 Aug 2003
Registered office changed on 18/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
28 Jul 2003
Incorporation