UKBizDB.co.uk

TANNING & BEAUTY AT STUDIO 7 LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Vespasian Road, Southampton, England, SO18 1BA

Director10 June 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary09 March 2000Active
217 Midanbury Lane, Midanbury, SO18 4GW

Secretary03 April 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director09 March 2000Active
Unit 104, Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW

Director01 September 2012Active
5 Derwent Close, Chartwell Green, SO18 3PG

Director03 April 2000Active
Unit 205, Solent Business Centre, Southampton, SO15 0HW

Director01 September 2012Active
217 Midanbury Lane, Midanbury, SO18 4GW

Director03 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Address

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

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.