UKBizDB.co.uk

TAN SHACK TOTTON LTD

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

This company is commonly known as Tan Shack Totton Ltd. The company was founded 11 years ago and was given the registration number 08502310. 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 TOTTON LTD
Company Number:08502310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:30 April 2023
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
7, Filleul Road, Wareham, England, BH20 7AW

Director28 November 2018Active
Coastal Accountants Ltd, Unit 3 Mitchell Point ,Ensign Way, Hamble, Southampton, England, SO31 4RF

Director03 April 2018Active
141, Blandford Road, Poole, England, BH15 4AT

Director24 April 2013Active
Coastal Accountants Ltd, Unit 3 Mitchell Point ,Ensign Way, Hamble, Southampton, England, SO31 4RF

Director24 April 2013Active

People with Significant Control

Mr Rhys Gosling
Notified on:11 January 2021
Status:Active
Date of birth:January 2021
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
Mrs Natalie Gosling
Notified on:11 February 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:7, Filleul Road, Wareham, England, BH20 7AW
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:06 April 2016
Status:Active
Date of birth:October 1990
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
Mr Marc Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Coastal Accountants Ltd, Unit 3 Mitchell Point ,Ensign Way, Southampton, England, SO31 4RF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

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
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
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-08Resolution

Resolution.

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
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Address

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

Download

Copyright © 2024. All rights reserved.