This company is commonly known as Total Tanning Limited. The company was founded 6 years ago and was given the registration number 11375753. The firm's registered office is in PONTYPRIDD. You can find them at Unit 3 Common Approach, Beddau, Pontypridd, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | TOTAL TANNING LIMITED |
---|---|---|
Company Number | : | 11375753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Common Approach, Beddau, Pontypridd, United Kingdom, CF38 2BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Common Approach, Beddau, Pontypridd, United Kingdom, CF38 2BL | Director | 22 May 2018 | Active |
Mr Dean Stephen Jones | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 73, Francis Street, Porth, Wales, CF39 8DR |
Nature of control | : |
|
Lmt Holdings And Investments | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 54, Nant Eirin, Porth, Wales, CF39 8DP |
Nature of control | : |
|
Mr Cameron Wyn James Payne | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Common Approach, Pontypridd, United Kingdom, CF38 2BL |
Nature of control | : |
|
Thomas Motor Sales Ltd | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 11 E-F, Hepworth Business Park, Pontyclun, Wales, CF72 9DX |
Nature of control | : |
|
Mr Logan Robert Harding | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Gwern Heulog, Porth, United Kingdom, CF39 8BJ |
Nature of control | : |
|
Mr Adrian Drab | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 27, Heol Johnson, Pontyclun, United Kingdom, CF72 8HR |
Nature of control | : |
|
Mr Liam Michael Thomas | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Common Approach, Pontypridd, Wales, CF38 2BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.