About

Registered Number: 05117227
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 97 Hathersage Road, Hull, HU8 0EN

 

Established in 2004, Tube Tanning Studios Ltd are based in Hull, it's status is listed as "Active". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Sheridan Lee 13 May 2004 - 1
HARLAND, Thomas Edward Alasdair Mckenzie 13 May 2004 08 February 2007 1
THOMPSON, Tina Michelle 13 May 2004 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 13 December 2013
AA01 - Change of accounting reference date 06 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 23 July 2005
225 - Change of Accounting Reference Date 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.