Company NameThe Tanning & Spraying Studios Limited
DirectorsScott Henry Pratley and William Edward Pratley
Company StatusActive
Company Number06542034
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Scott Henry Pratley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFairacre
South Newington Road, Bloxham
Banbury
Oxfordshire
OX15 4JB
Director NameMr William Edward Pratley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairacre South Newington Road
Bloxham
Oxon
OX15 4JB
Secretary NameMr Scott Henry Pratley
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacre
South Newington Road, Bloxham
Banbury
Oxfordshire
OX15 4JB

Contact

Telephone01924 366778
Telephone regionWakefield

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Scott Henry Pratley
95.00%
Ordinary
5 at £1William Edward Pratley
5.00%
Ordinary

Financials

Year2014
Net Worth£302
Cash£6,613
Current Liabilities£11,665

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

4 December 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 December 2018Registration of charge 065420340001, created on 4 December 2018 (52 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Secretary's details changed for Mr Scott Henry Pratley on 25 March 2011 (1 page)
1 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
1 June 2011Secretary's details changed for Mr Scott Henry Pratley on 25 March 2011 (1 page)
31 May 2011Director's details changed for William Edward Pratley on 25 March 2011 (2 pages)
31 May 2011Director's details changed for William Edward Pratley on 25 March 2011 (2 pages)
31 May 2011Director's details changed for Scott Henry Pratley on 26 March 2011 (2 pages)
31 May 2011Director's details changed for Scott Henry Pratley on 26 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 25 March 2010 (13 pages)
13 May 2010Annual return made up to 25 March 2010 (13 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 November 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
30 November 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
19 May 2009Return made up to 25/03/09; full list of members (5 pages)
19 May 2009Return made up to 25/03/09; full list of members (5 pages)
10 February 2009Registered office changed on 10/02/2009 from fairacre south newington road bloxham oxon OX15 4JB (1 page)
10 February 2009Registered office changed on 10/02/2009 from fairacre south newington road bloxham oxon OX15 4JB (1 page)
25 March 2008Incorporation (19 pages)
25 March 2008Incorporation (19 pages)