UKBizDB.co.uk

TAN SHACK POOLE LTD

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

This company is commonly known as Tan Shack Poole Ltd. The company was founded 5 years ago and was given the registration number 11504586. The firm's registered office is in POOLE. You can find them at 4 Tatnam Crescent, , Poole, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TAN SHACK POOLE LTD
Company Number:11504586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:4 Tatnam Crescent, Poole, England, BH15 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ultrav, 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, England, SO40 3DF

Director07 August 2018Active
141, Blandford Road, Poole, England, BH15 4AT

Director07 August 2018Active

People with Significant Control

Mr Rhys James Gosling
Notified on:11 January 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:4, Tatnam Crescent, Poole, England, BH15 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Natalie Gosling
Notified on:21 August 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:15a Water Lane, Totton, 15a Water Lane, Southampton, England, SO40 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jps Communications (Bournemouth) Limited
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:141, Blandford Road, Poole, England, BH15 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rachid Houder Mohamed
Notified on:07 August 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:141, Blandford Road, Poole, England, BH15 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rhys James Gosling
Notified on:07 August 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:141, Blandford Road, Poole, England, BH15 4AT
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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Address

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

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-02Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.