About

Registered Number: 06225685
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 2 Hebing End, Benington, Stevenage, Hertfordshire, SG2 7DD,

 

Glow Beauty & Tanning Ltd was registered on 25 April 2007 and has its registered office in Stevenage, Hertfordshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Penny, Victoria, Morrissey, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Victoria 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MORRISSEY, Paul 25 April 2007 04 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 04 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 15 July 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 23 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 07 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 30 April 2008
225 - Change of Accounting Reference Date 25 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.