Check the

SUNRISE HEALTH & BEAUTY LIMITED

Company
SUNRISE HEALTH & BEAUTY LIMITED (03986432)

SUNRISE HEALTH & BEAUTY

Phone: 01628 487 719
B rating

ABOUT SUNRISE HEALTH & BEAUTY LIMITED

If you have any medical conditions, are pregnant or breast feeding or have allergies, injuries, skin complaints or infections, please discuss with your Therapist (and doctor where necessary) prior to making your booking as this may affect your treatment options. Please note for health and safety reasons, children and babies are not permitted in any of the treatment rooms.

In the event of a cancellation we ask that 24 hours notice be given. A full charge may be incurred if cancelled within 12 hours notice if we are unable to fill the appointment.

KEY FINANCES

Year
2017
Assets
£46.21k ▲ £1.01k (2.24 %)
Cash
£0.03k ▼ £-0.09k (-75.00 %)
Liabilities
£102.76k ▲ £9.76k (10.49 %)
Net Worth
£-56.55k ▲ £-8.74k (18.29 %)

REGISTRATION INFO

Company name
SUNRISE HEALTH & BEAUTY LIMITED
Company number
03986432
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.sunrisehb.co.uk
Phones
01628 487 719
01628 891 438
Registered Address
42 WEST STREET,
MARLOW,
BUCKS,
SL7 2NB

ECONOMIC ACTIVITIES

96020
Hairdressing and other beauty treatment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

30 January 2006
Status
Outstanding
Delivered
1 February 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SUNRISE HEALTH & BEAUTY LIMITED DIRECTORS

COMMERCIAL SECRETARIAT LIMITED

  Acting
Appointed
05 December 2011
Role
Secretary
Address
Mercury House, 19-21 Chapel Street, Marlow, Bucks, England, SL7 3HN
Name
COMMERCIAL SECRETARIAT LIMITED

Dawn Oshaughnessy

  Acting
Appointed
05 May 2000
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
48 York Road, Marlow, Buckinghamshire, SL7 2QB
Name
OSHAUGHNESSY, Dawn

Suzanne Brewer

  Resigned
Appointed
05 May 2000
Resigned
05 May 2000
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Anne Jane Morgan

  Resigned
Appointed
15 August 2006
Resigned
05 December 2011
Role
Secretary
Address
20 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SG
Name
MORGAN, Anne Jane

Dawn Oshaughnessy

  Resigned
Appointed
09 November 2001
Resigned
07 April 2004
Role
Secretary
Address
48 York Road, Marlow, Buckinghamshire, SL7 2QB
Name
OSHAUGHNESSY, Dawn

Diane Jane Ruskell

  Resigned
Appointed
05 May 2000
Resigned
09 November 2001
Role
Secretary
Address
The Coach House, Mill End Hambleden, Henley On Thames, Oxon, RG9 6RJ
Name
RUSKELL, Diane Jane

COMMERCIAL SECRETARIAT LIMITED

  Resigned
Appointed
07 April 2004
Resigned
15 August 2006
Role
Secretary
Address
Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Name
COMMERCIAL SECRETARIAT LIMITED

Brewer Kevin Dr

  Resigned
Appointed
05 May 2000
Resigned
05 May 2000
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Braden Rackstraw

  Resigned
Appointed
15 May 2000
Resigned
07 April 2004
Occupation
Builder
Role
Director
Age
55
Nationality
British
Address
48 York Road, Marlow, Buckinghamshire, SL7 2QB
Name
RACKSTRAW, Braden

REVIEWS


Check The Company
Very good according to the company’s financial health.