This company is commonly known as Tanning & Beauty At Studio 7 Limited. The company was founded 24 years ago and was given the registration number 03944332. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TANNING & BEAUTY AT STUDIO 7 LIMITED |
---|---|---|
Company Number | : | 03944332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Vespasian Road, Southampton, England, SO18 1BA | Director | 10 June 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 09 March 2000 | Active |
217 Midanbury Lane, Midanbury, SO18 4GW | Secretary | 03 April 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 09 March 2000 | Active |
Unit 104, Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW | Director | 01 September 2012 | Active |
5 Derwent Close, Chartwell Green, SO18 3PG | Director | 03 April 2000 | Active |
Unit 205, Solent Business Centre, Southampton, SO15 0HW | Director | 01 September 2012 | Active |
217 Midanbury Lane, Midanbury, SO18 4GW | Director | 03 April 2000 | Active |
Mr Simon Pack | ||
Notified on | : | 10 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Vespasian Road, Southampton, England, SO18 1BA |
Nature of control | : |
|
Mr Simon Pack | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Vespasian Road, Southampton, England, SO18 1BA |
Nature of control | : |
|
Mr Kirsty Annabel Edwards | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 104, Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.