ADVANCE TANNING LIMITED

Register to unlock more data on OkredoRegister

ADVANCE TANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07989637

Incorporation date

14/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

38-40 Leys Avenue, Letchworth Garden City SG6 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2012)
dot icon04/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon25/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Appointment of Mr Tyler Hardway as a director on 2024-05-05
dot icon05/06/2024
Termination of appointment of Tyler Hardway as a director on 2024-05-05
dot icon05/06/2024
Cessation of Tyler Hardway as a person with significant control on 2024-05-05
dot icon05/06/2024
Notification of Tyler Hardway as a person with significant control on 2024-05-05
dot icon13/05/2024
Amended micro company accounts made up to 2023-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Registered office address changed from 6 High Street Northwood Middlesex HA6 1BN to 38-40 Leys Avenue Letchworth Garden City SG6 3EQ on 2023-06-02
dot icon03/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon02/03/2023
Cessation of Neil Addington as a person with significant control on 2023-02-09
dot icon02/03/2023
Cessation of Michele Mcclure as a person with significant control on 2022-11-01
dot icon02/03/2023
Cessation of Douglas Hugh Mcclure as a person with significant control on 2022-11-01
dot icon02/03/2023
Notification of Tyler Hardway as a person with significant control on 2023-02-09
dot icon02/03/2023
Termination of appointment of Neil Addington as a director on 2023-02-09
dot icon02/03/2023
Appointment of Ms Arianmehr Mashadi Aghajan as a director on 2023-02-08
dot icon02/03/2023
Director's details changed for Mr Tyler Hardway on 2023-02-08
dot icon02/03/2023
Director's details changed for Mr Tyler Roy Hardway on 2023-02-08
dot icon02/03/2023
Appointment of Mr Tyler Roy Hardway as a director on 2023-02-08
dot icon17/01/2023
Appointment of Mr Neil Addington as a director on 2022-11-01
dot icon17/01/2023
Notification of Neil Addington as a person with significant control on 2022-11-01
dot icon29/11/2022
Termination of appointment of Douglas Hugh Mcclure as a secretary on 2022-11-01
dot icon29/11/2022
Termination of appointment of Michele Mcclure as a director on 2022-11-01
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Micro company accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon23/03/2012
Appointment of Michelle Mcclure as a director
dot icon23/03/2012
Appointment of Douglas Hugh Mcclure as a secretary
dot icon15/03/2012
Termination of appointment of Barbara Kahan as a director
dot icon14/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addington, Neil
Director
01/11/2022 - 09/02/2023
18
Hardway, Tyler
Director
05/05/2024 - Present
6
Kahan, Barbara
Director
14/03/2012 - 14/03/2012
27911
Mcclure, Michele
Director
14/03/2012 - 01/11/2022
1
Hardway, Tyler Roy
Director
08/02/2023 - 05/05/2024
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE TANNING LIMITED

ADVANCE TANNING LIMITED is an(a) Active company incorporated on 14/03/2012 with the registered office located at 38-40 Leys Avenue, Letchworth Garden City SG6 3EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE TANNING LIMITED?

toggle

ADVANCE TANNING LIMITED is currently Active. It was registered on 14/03/2012 .

Where is ADVANCE TANNING LIMITED located?

toggle

ADVANCE TANNING LIMITED is registered at 38-40 Leys Avenue, Letchworth Garden City SG6 3EQ.

What does ADVANCE TANNING LIMITED do?

toggle

ADVANCE TANNING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCE TANNING LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-14 with no updates.