Warning: file_put_contents(c/427fdbae3edffd0cd4a67d31d473c6d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tys Salon Limited, BN11 1RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TYS SALON LIMITED

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

This company is commonly known as Tys Salon Limited. The company was founded 11 years ago and was given the registration number 08533601. The firm's registered office is in WORTHING. You can find them at Bishopstone, 36 Crescent Road, Worthing, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TYS SALON LIMITED
Company Number:08533601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 North Street, Havant, England, PO9 1PW

Director27 April 2022Active
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL

Director29 December 2014Active
Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL

Director17 May 2013Active

People with Significant Control

Mr Christopher David Hobbs
Notified on:27 April 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:5 North Street, Havant, England, PO9 1PW
Nature of control:
  • Significant influence or control
Mrs Rachael Maria Anne Hobbs
Notified on:23 March 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:5 North Street, Havant, England, PO9 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Danielle Stacey Flippance
Notified on:06 April 2016
Status:Active
Date of birth:May 1994
Nationality:British
Address:Bishopstone, 36 Crescent Road, Worthing, BN11 1RL
Nature of control:
  • Right to appoint and remove directors
Mr Christopher David Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Bishopstone, 36 Crescent Road, Worthing, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

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

Download
2023-06-02Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.