About

Registered Number: 04389723
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW,

 

Having been setup in 2002, The Tan Shop (Redcar) Ltd has its registered office in Middlesbrough, Cleveland, it's status is listed as "Active". The business has 4 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Antony Kenneth 07 March 2002 - 1
CALVERT, Yvonne 07 March 2002 - 1
CALVERT, Florence Patricia 07 March 2002 30 November 2008 1
MITCHELL, Kenneth Charles 07 March 2002 06 February 2004 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 25 October 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.