Warning: file_put_contents(c/fc842d61cafb7c989f1d974ed9359c7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/5befe639e00fb23b3b100413e1b7892a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shine Tanning Salon Ltd, NR1 3DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHINE TANNING SALON LTD

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

This company is commonly known as Shine Tanning Salon Ltd. The company was founded 10 years ago and was given the registration number 08719978. The firm's registered office is in NORWICH. You can find them at 10a Castle Meadow, , Norwich, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SHINE TANNING SALON LTD
Company Number:08719978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:10a Castle Meadow, Norwich, United Kingdom, NR1 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-66, Westwick Street, Norwich, NR2 4SZ

Director20 June 2020Active
10a, Castle Meadow, Norwich, United Kingdom, NR1 3DE

Director07 October 2013Active

People with Significant Control

Miss Agnieszka Stepa
Notified on:20 June 2020
Status:Active
Date of birth:March 1985
Nationality:British
Address:64-66, Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorian Curri
Notified on:21 March 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:10a, Castle Meadow, Norwich, United Kingdom, NR1 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Agnieszka Stepa
Notified on:10 October 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:London House 68-72, London Street, Norwich, NR2 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorian Curri
Notified on:07 October 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:London House 68-72, London Street, Norwich, NR2 1JT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-13Gazette

Gazette dissolved liquidation.

Download
2021-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-08Address

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

Download
2021-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-06Resolution

Resolution.

Download
2021-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Resolution

Resolution.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Address

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

Download
2018-04-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.