Company NameSolan Sunbeds (Commercial) Limited
DirectorJohn Lee Flaherty
Company StatusActive
Company Number04148400
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Lee Flaherty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameMr Michael David Solan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Riverside Close
Howley
Warrington
Cheshire
WA1 2JD
Secretary NameMr David John Watkinson
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Eaton View
Moulton
Northwich
Cheshire
CW9 8PJ
Secretary NameMr Jonathan Paul Rigby
NationalityBritish
StatusResigned
Appointed18 January 2004(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walton Heath Road
Warrington
Cheshire
WA4 6HZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesolansunbeds.co.uk
Email address[email protected]
Telephone0800 5425668
Telephone regionFreephone

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£23,174
Cash£3,774
Current Liabilities£16,813

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
22 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 26 January 2014
  • GBP 100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 26 January 2014
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
22 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Appointment of John Lee Flaherty as a director (2 pages)
9 July 2013Termination of appointment of Michael Solan as a director (1 page)
9 July 2013Termination of appointment of Michael Solan as a director (1 page)
9 July 2013Appointment of John Lee Flaherty as a director (2 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Jonathan Rigby as a secretary (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Jonathan Rigby as a secretary (1 page)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Return made up to 26/01/09; full list of members (3 pages)
2 March 2009Return made up to 26/01/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 February 2006Return made up to 26/01/06; full list of members (2 pages)
9 February 2006Return made up to 26/01/06; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 March 2005Return made up to 26/01/05; full list of members (6 pages)
22 March 2005Return made up to 26/01/05; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 March 2004Return made up to 26/01/04; full list of members (6 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 26/01/04; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
28 January 2004Registered office changed on 28/01/04 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
27 January 2003Return made up to 26/01/03; full list of members (6 pages)
27 January 2003Return made up to 26/01/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 September 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
9 September 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
26 January 2001Incorporation (15 pages)
26 January 2001Incorporation (15 pages)