UKBizDB.co.uk

TANS TRIX LIMITED

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

This company is commonly known as Tans Trix Limited. The company was founded 18 years ago and was given the registration number 05520641. The firm's registered office is in GILLINGHAM. You can find them at 14 Jackson Close, Rainham, Gillingham, Kent. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TANS TRIX LIMITED
Company Number:05520641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:14 Jackson Close, Rainham, Gillingham, Kent, United Kingdom, ME8 0DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Jackson Close, Rainham, Gillingham, England, ME8 0DN

Director05 February 2018Active
16 Boston Gardens, Gillingham, ME8 0DL

Secretary09 February 2006Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary28 July 2005Active
55 Harty Avenue, Gillingham, ME8 0NA

Secretary28 July 2005Active
55, Harty Avenue, Wigmore, Gillingham, England, ME8 0NA

Director28 July 2005Active
55 Harty Avenue, Wigmore, Gillingham, England, ME8 0NA

Director29 November 2017Active

People with Significant Control

Emily Jane Scullard
Notified on:28 September 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:14 Jackson Close, Rainham, Gillingham, England, ME8 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hayley Louise Waller
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:55 Harty Avenue, Wigmore, Gillingham, England, ME8 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Brian Waller
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:55 Harty Avenue, Wigmore, Gillingham, England, ME8 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Address

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

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.