About

Registered Number: 04773340
Date of Incorporation: 21/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Quaystone House Garden House Lane, Tingley, Wakefield, West Yorkshire, WF3 1NW

 

Aztec Suntan Studio Ltd was setup in 2003, it's status at Companies House is "Active". There are 3 directors listed as Murgatroyd, Jason Donald, Myers, Robert, Myers, Rosalynd Elizabeth for Aztec Suntan Studio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURGATROYD, Jason Donald 31 January 2020 - 1
MYERS, Robert 21 May 2003 31 January 2020 1
MYERS, Rosalynd Elizabeth 21 May 2003 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC01 - N/A 06 February 2020
AP01 - Appointment of director 01 February 2020
TM01 - Termination of appointment of director 01 February 2020
TM02 - Termination of appointment of secretary 01 February 2020
PSC07 - N/A 01 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 06 July 2016
AR01 - Annual Return 22 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 23 May 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 May 2011
AD01 - Change of registered office address 21 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 10 February 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 04 June 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
363s - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
225 - Change of Accounting Reference Date 25 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.