UKBizDB.co.uk

TOTAL TANNING LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Common Approach, Beddau, Pontypridd, United Kingdom, CF38 2BL

Director22 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2020-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-09Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.