Rotherham
S60 2LE
Secretary Name | Mr David Michael Allsopp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 29 years, 10 months (closed 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hollowgate Rotherham S60 2LE |
Director Name | Mr Mark Francis Burton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Marketing Consultant |
Correspondence Address | 72 Raven Drive Thorpe Hesley Rotherham South Yorkshire S61 2UD |
Director Name | Mr Kenneth John Astill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Sales Agent |
Correspondence Address | 210 Raikes Lane East Bierley Bradford West Yorkshire BD4 6RD |
Director Name | Julia Marie Jessop |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342d Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | Angela Jane Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hollowgate Rotherham S60 2LE |
Website | thetanningstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 839600 |
Telephone region | Rotherham |
Registered Address | 21 Hollowgate Rotherham S60 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | D.m. Allsopp 50.50% Ordinary |
---|---|
25 at £1 | A.j. Shaw 24.75% Ordinary |
25 at £1 | J.m. Jessop 24.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,032 |
Cash | £13,742 |
Current Liabilities | £1,588 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 January 2021 | Termination of appointment of Angela Jane Moore as a director on 9 January 2021 (1 page) |
---|---|
6 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
23 September 2020 | Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page) |
23 September 2020 | Registered office address changed from 342D Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA to 21 Hollowgate Rotherham S60 2LE on 23 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Julia Marie Jessop as a director on 9 September 2020 (1 page) |
22 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 October 2019 | Director's details changed for Julia Marie Jessop on 27 September 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
13 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
19 December 2018 | Director's details changed for Angela Jane Moore on 29 January 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
27 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Mr David Michael Allsopp on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Angela Jane Moore on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Julia Marie Jessop on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr David Michael Allsopp on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Julia Marie Jessop on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Julia Marie Jessop on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Angela Jane Moore on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Angela Jane Moore on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr David Michael Allsopp on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr David Michael Allsopp on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Mr David Michael Allsopp on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr David Michael Allsopp on 8 January 2013 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr David Michael Allsopp on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr David Michael Allsopp on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Angela Jane Shaw on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Angela Jane Shaw on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Julia Marie Jessop on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Julia Marie Jessop on 13 January 2010 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
30 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 March 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
6 March 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
20 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
31 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
28 January 2003 | Return made up to 08/01/03; full list of members
|
28 January 2003 | Return made up to 08/01/03; full list of members
|
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
29 October 2002 | Company name changed bathroom decor LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed bathroom decor LIMITED\certificate issued on 29/10/02 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
9 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
11 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
17 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
18 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
13 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
18 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 30 November 1997 (1 page) |
27 May 1998 | Full accounts made up to 30 November 1997 (1 page) |
28 January 1997 | Full accounts made up to 30 November 1996 (1 page) |
28 January 1997 | Full accounts made up to 30 November 1996 (1 page) |
15 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
15 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 30 November 1995 (1 page) |
7 February 1996 | Full accounts made up to 30 November 1995 (1 page) |
31 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |