About

Registered Number: 04656181
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 181/183 Summer Road, Erdington, Birmingham, West Midlands, B23 6DX

 

Great Barr Tanning Centre Ltd was registered on 04 February 2003 with its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAHEY, Edard 02 July 2020 - 1
FAMEY, Edward 04 February 2003 23 March 2003 1
RACE, Denise 04 February 2003 07 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FAHEY, Eddie 07 September 2005 01 January 2014 1
FAHEY, Tracy Kevina 23 March 2003 07 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
DISS40 - Notice of striking-off action discontinued 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.