About

Registered Number: 04773340
Date of Incorporation: 21/05/2003 (20 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 founded on 21 May 2003 and has its registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Aztec Suntan Studio Ltd. The companies directors are listed as Murgatroyd, Jason Donald, Myers, Robert, Myers, Rosalynd Elizabeth at Companies House.

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.