Warning: file_put_contents(c/c05f3fbe6c3a78e20f49b1fccabfd6d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tan-xs Limited, PO6 1RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAN-XS LIMITED

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

This company is commonly known as Tan-xs Limited. The company was founded 21 years ago and was given the registration number 04736914. The firm's registered office is in PORTSMOUTH. You can find them at 49a Fitzherbert Road, Farlington, Portsmouth, Hampshire. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:TAN-XS LIMITED
Company Number:04736914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:49a Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Parade, London Road, Felbridge, RH19 1QL

Director01 August 2010Active
3, The Parade, London Road, Felbridge, RH19 1QL

Director01 August 2010Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary16 April 2003Active
101, London Road, Cowplain, Waterlooville, United Kingdom, PO8 8XJ

Corporate Secretary16 April 2003Active
Bersted House, 465 Chichester Road, Bognor Regis, PO21 5EB

Director16 April 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director16 April 2003Active

People with Significant Control

Mr Mark Eric Cooper
Notified on:22 April 2024
Status:Active
Date of birth:September 1959
Nationality:British
Address:49a, Fitzherbert Road, Portsmouth, PO6 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Cooper
Notified on:14 April 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:3, London Road, East Grinstead, England, RH19 1QL
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
2024-04-23Gazette

Gazette filings brought up to date.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Gazette

Gazette filings brought up to date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Change account reference date company previous shortened.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.