Company NameThe Tanning Studio UK Limited
Company StatusDissolved
Company Number02456983
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 4 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NamesFrameace Limited and Bathroom Decor Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Michael Allsopp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration29 years, 10 months (closed 23 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Hollowgate
Rotherham
S60 2LE
Secretary NameMr David Michael Allsopp
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration29 years, 10 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hollowgate
Rotherham
S60 2LE
Director NameMr Mark Francis Burton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 11 November 2002)
RoleMarketing Consultant
Correspondence Address72 Raven Drive
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UD
Director NameMr Kenneth John Astill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleSales Agent
Correspondence Address210 Raikes Lane
East Bierley
Bradford
West Yorkshire
BD4 6RD
Director NameJulia Marie Jessop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(12 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342d Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameAngela Jane Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(12 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hollowgate
Rotherham
S60 2LE

Contact

Websitethetanningstudio.co.uk
Email address[email protected]
Telephone01709 839600
Telephone regionRotherham

Location

Registered Address21 Hollowgate
Rotherham
S60 2LE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1D.m. Allsopp
50.50%
Ordinary
25 at £1A.j. Shaw
24.75%
Ordinary
25 at £1J.m. Jessop
24.75%
Ordinary

Financials

Year2014
Net Worth£28,032
Cash£13,742
Current Liabilities£1,588

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 January 2021Termination of appointment of Angela Jane Moore as a director on 9 January 2021 (1 page)
6 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
23 September 2020Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
23 September 2020Registered 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 2020Termination of appointment of Julia Marie Jessop as a director on 9 September 2020 (1 page)
22 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 October 2019Director's details changed for Julia Marie Jessop on 27 September 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 December 2018Director's details changed for Angela Jane Moore on 29 January 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
(5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mr David Michael Allsopp on 8 January 2013 (1 page)
8 January 2013Director's details changed for Angela Jane Moore on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Julia Marie Jessop on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr David Michael Allsopp on 8 January 2013 (1 page)
8 January 2013Director's details changed for Julia Marie Jessop on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Julia Marie Jessop on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Angela Jane Moore on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Angela Jane Moore on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr David Michael Allsopp on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr David Michael Allsopp on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mr David Michael Allsopp on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr David Michael Allsopp on 8 January 2013 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr David Michael Allsopp on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr David Michael Allsopp on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Angela Jane Shaw on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Angela Jane Shaw on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Julia Marie Jessop on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Julia Marie Jessop on 13 January 2010 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 08/01/09; full list of members (4 pages)
4 February 2009Return made up to 08/01/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 08/01/08; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 08/01/08; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 08/01/07; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 08/01/07; full list of members (3 pages)
30 March 2006Return made up to 08/01/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 March 2006Return made up to 08/01/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 March 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
6 March 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
31 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
28 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
29 October 2002Company name changed bathroom decor LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed bathroom decor LIMITED\certificate issued on 29/10/02 (2 pages)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
9 January 2002Return made up to 08/01/02; full list of members (6 pages)
9 January 2002Return made up to 08/01/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
11 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
17 January 2001Return made up to 08/01/01; full list of members (6 pages)
17 January 2001Return made up to 08/01/01; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
13 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
13 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
18 January 1999Return made up to 08/01/99; no change of members (4 pages)
18 January 1999Return made up to 08/01/99; no change of members (4 pages)
27 May 1998Full accounts made up to 30 November 1997 (1 page)
27 May 1998Full accounts made up to 30 November 1997 (1 page)
28 January 1997Full accounts made up to 30 November 1996 (1 page)
28 January 1997Full accounts made up to 30 November 1996 (1 page)
15 January 1997Return made up to 08/01/97; full list of members (6 pages)
15 January 1997Return made up to 08/01/97; full list of members (6 pages)
7 February 1996Full accounts made up to 30 November 1995 (1 page)
7 February 1996Full accounts made up to 30 November 1995 (1 page)
31 January 1996Return made up to 08/01/96; no change of members (4 pages)
31 January 1996Return made up to 08/01/96; no change of members (4 pages)