BEACH-BROWN TANNING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BEACH-BROWN TANNING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08712640

Incorporation date

01/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2013)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18
dot icon14/05/2024
Statement of affairs
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Registered office address changed from C2 Falcon Mill Handel Street Halliwell Bolton BL1 8BL to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-14
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon23/11/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2022
Compulsory strike-off action has been discontinued
dot icon19/10/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/07/2020
Notification of Matthew Adam Taylor as a person with significant control on 2020-07-22
dot icon22/07/2020
Cessation of Matthew Adam Taylor as a person with significant control on 2020-07-22
dot icon22/07/2020
Notification of Matthew Adam Taylor as a person with significant control on 2020-07-22
dot icon22/07/2020
Cessation of Rachel Juliet Silvester as a person with significant control on 2020-07-22
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon22/05/2020
Director's details changed for Mr Matthew Adam Taylor on 2020-05-22
dot icon31/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-10-31
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/05/2018
Notification of Rachel Juliet Silvester as a person with significant control on 2018-05-23
dot icon23/05/2018
Cessation of Rachel Juliet Silvester as a person with significant control on 2018-05-23
dot icon16/05/2018
Change of details for Ms Rachel Juliet Silvester as a person with significant control on 2018-05-16
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon15/05/2018
Change of details for Mr Donald Warner Silvester as a person with significant control on 2018-05-15
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon26/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/02/2017
Director's details changed for Matthew Adam Taylor on 2017-02-01
dot icon01/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon19/11/2013
Certificate of change of name
dot icon11/10/2013
Registered office address changed from 83 Victoria Road Horwich Bolton BL6 5ND United Kingdom on 2013-10-11
dot icon11/10/2013
Appointment of Matthew Adam Taylor as a director
dot icon11/10/2013
Termination of appointment of Rachel Sylvester as a director
dot icon01/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
22/07/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.99K
-
0.00
-
-
2021
0
79.99K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

79.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Matthew Adam
Director
11/10/2013 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH-BROWN TANNING PRODUCTS LIMITED

BEACH-BROWN TANNING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 01/10/2013 with the registered office located at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH-BROWN TANNING PRODUCTS LIMITED?

toggle

BEACH-BROWN TANNING PRODUCTS LIMITED is currently Dissolved. It was registered on 01/10/2013 and dissolved on 19/08/2025.

Where is BEACH-BROWN TANNING PRODUCTS LIMITED located?

toggle

BEACH-BROWN TANNING PRODUCTS LIMITED is registered at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD.

What does BEACH-BROWN TANNING PRODUCTS LIMITED do?

toggle

BEACH-BROWN TANNING PRODUCTS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEACH-BROWN TANNING PRODUCTS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.