About

Registered Number: 07469726
Date of Incorporation: 14/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Fulwood View Brookside Way, Huthwaite, Sutton-In-Ashfield, NG17 2NL,

 

Based in Sutton-In-Ashfield, Tva Styling Ltd was founded on 14 December 2010, it's status in the Companies House registry is set to "Active". This company has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Tristan Grant William 24 August 2020 - 1
MAY, Gary Stuart 28 November 2017 28 February 2020 1
PIGGOTT, Neil 28 November 2017 06 July 2018 1
TAQVI, David Mohamed Raza 14 December 2010 19 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
RESOLUTIONS - N/A 25 August 2020
AP01 - Appointment of director 24 August 2020
MR01 - N/A 06 August 2020
CH01 - Change of particulars for director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 18 December 2019
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 19 November 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
RESOLUTIONS - N/A 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 24 January 2015
SH01 - Return of Allotment of shares 02 July 2014
SH08 - Notice of name or other designation of class of shares 02 July 2014
RESOLUTIONS - N/A 23 June 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 18 September 2012
SH01 - Return of Allotment of shares 21 May 2012
AP01 - Appointment of director 21 May 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 31 March 2011
AA01 - Change of accounting reference date 21 January 2011
NEWINC - New incorporation documents 14 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.