UKBizDB.co.uk

ADVANCE TANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Tanning Limited. The company was founded 12 years ago and was given the registration number 07989637. The firm's registered office is in NORTHWOOD. You can find them at 6 High Street, , Northwood, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADVANCE TANNING LIMITED
Company Number:07989637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 High Street, Northwood, Middlesex, HA6 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-40, Leys Avenue, Letchworth Garden City, England, SG6 3EQ

Director08 February 2023Active
6, High Street, Northwood, HA6 1BN

Director08 February 2023Active
6, High Street, Northwood, United Kingdom, HA6 1BN

Secretary14 March 2012Active
38-40, Leys Avenue, Letchworth Garden City, England, SG6 3EQ

Director01 November 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 March 2012Active
6, High Street, Northwood, United Kingdom, HA6 1BN

Director14 March 2012Active

People with Significant Control

Mr Tyler Hardway
Notified on:09 February 2023
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:38-40, Leys Avenue, Letchworth Garden City, England, SG6 3EQ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Neil Addington
Notified on:01 November 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:38-40, Leys Avenue, Letchworth Garden City, England, SG6 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michele Mcclure
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6, High Street, Northwood, England, HA6 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Hugh Mcclure
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:6, High Street, Northwood, England, HA6 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.