About

Registered Number: 02456983
Date of Incorporation: 08/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 21 Hollowgate, Rotherham, S60 2LE,

 

Based in Rotherham, The Tanning Studio Uk Ltd was established in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Allsopp, David Michael, Moore, Angela Jane, Astill, Kenneth John, Burton, Mark Francis, Jessop, Julia Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOPP, David Michael N/A - 1
MOORE, Angela Jane 11 October 2002 - 1
ASTILL, Kenneth John 18 February 1992 31 December 1992 1
BURTON, Mark Francis N/A 11 November 2002 1
JESSOP, Julia Marie 11 October 2002 09 September 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
AD01 - Change of registered office address 23 September 2020
TM01 - Termination of appointment of director 18 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 04 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 13 January 2019
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 12 March 2004
225 - Change of Accounting Reference Date 06 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
CERTNM - Change of name certificate 29 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 31 January 1996
363s - Annual Return 14 January 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 02 February 1994
287 - Change in situation or address of Registered Office 26 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 05 February 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 13 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
363b - Annual Return 13 March 1992
288 - N/A 06 March 1992
CERTNM - Change of name certificate 03 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
287 - Change in situation or address of Registered Office 25 November 1991
RESOLUTIONS - N/A 06 June 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
RESOLUTIONS - N/A 11 April 1991
MEM/ARTS - N/A 11 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
RESOLUTIONS - N/A 11 January 1991
RESOLUTIONS - N/A 20 August 1990
NEWINC - New incorporation documents 08 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.