Megasun (buckley) Limited

General information

Name:

Megasun (buckley) Ltd

Office Address:

C/o Unit 17 The Courtyard Blakemere Village Chester Road, Sandiway CW8 2EB Northwich

Number: 05886523

Incorporation date: 2006-07-25

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Megasun (buckley) Limited. The firm was established eighteen years ago and was registered with 05886523 as the registration number. This office of the company is located in Northwich. You can contact them at C/o Unit 17 The Courtyard Blakemere Village, Chester Road, Sandiway. It has been already 12 years that Megasun (buckley) Limited is no longer recognized under the business name Easy Tan (buckley). This company's SIC code is 96020 and has the NACE code: Hairdressing and other beauty treatment. Megasun (buckley) Ltd released its account information for the period up to Wed, 31st Aug 2022. Its latest confirmation statement was filed on Tue, 25th Jul 2023.

In order to be able to match the demands of the client base, this particular firm is permanently being directed by a team of two directors who are Stuart M. and Sophie H.. Their successful cooperation has been of utmost importance to this firm since 2023-07-10.

Sophie H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Megasun (buckley) Limited 2012-10-02
  • Easy Tan (buckley) Limited 2006-07-25

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 10 July 2023

Latest update: 18 March 2024

Sophie H.

Role: Director

Appointed: 25 July 2006

Latest update: 18 March 2024

People with significant control

Sophie H.
Notified on 25 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 26 July 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 30 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 25th July 2023 (CS01)
filed on: 16th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Tarporley Business Centre Nantwich Road

Post code:

CW6 9UT

City / Town:

Tarporley

HQ address,
2014

Address:

Tarporley Business Centre Nantwich Road

Post code:

CW6 9UT

City / Town:

Tarporley

HQ address,
2015

Address:

Tarporley Business Centre Nantwich Road

Post code:

CW6 9UT

City / Town:

Tarporley

HQ address,
2016

Address:

C/o Craven Dalton Jigsaw House Unit 11 Portal Business Park, Eaton Lane

Post code:

CW6 9DL

City / Town:

Tarporley

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
17
Company Age

Closest Companies - by postcode