BRONZE TANNING AND BEAUTY SALON LTD

Register to unlock more data on OkredoRegister

BRONZE TANNING AND BEAUTY SALON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07382690

Incorporation date

21/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Abbotts Drive, Wembley HA0 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon15/12/2021
Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge Middx UB10 8FD United Kingdom to 33 Abbotts Drive Wembley HA0 3SB on 2021-12-15
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon10/11/2020
Notification of Charlottw Atkinson as a person with significant control on 2020-09-22
dot icon10/11/2020
Notification of Charlotte Atkinson as a person with significant control on 2020-09-22
dot icon10/11/2020
Appointment of Ms Charlotte Atkinson as a director on 2010-09-21
dot icon10/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon10/11/2020
Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to 4 Harecroft Lane Ickenham Uxbridge Middx UB10 8FD on 2020-11-10
dot icon10/11/2020
Appointment of Mr Myles David Golding as a director on 2020-09-23
dot icon10/11/2020
Termination of appointment of Charlotte Atkinson as a director on 2020-09-22
dot icon10/11/2020
Cessation of Charlotte Atkinson as a person with significant control on 2020-09-22
dot icon19/02/2020
Micro company accounts made up to 2018-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon01/09/2016
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 2016-09-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Termination of appointment of Teresa Anna Atkinson as a director on 2015-10-09
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/02/2015
Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2015-02-20
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon08/10/2014
Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 2014-10-08
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Registered office address changed from 8 Victoria Road Ruislip Manor HA4 0AA United Kingdom on 2012-10-12
dot icon12/10/2012
Director's details changed for Miss Charlotte Atkinson on 2012-10-08
dot icon12/10/2012
Termination of appointment of Teresa Atkinson as a director
dot icon10/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/10/2011
Appointment of Mrs Teresa Anna Atkinson as a director
dot icon04/10/2011
Registered office address changed from 141B Swakeleys Road Ickenham UB10 8DL United Kingdom on 2011-10-04
dot icon04/10/2011
Termination of appointment of Anthony De'lima-Bey as a director
dot icon23/09/2011
Termination of appointment of Anthony De'lima-Bey as a director
dot icon23/09/2011
Appointment of Miss Teresa Anna Atkinson as a director
dot icon21/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
21/09/2021
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De'lima-Bey, Anthony
Director
21/09/2010 - 23/09/2011
-
Atkinson, Teresa Anna
Director
23/09/2011 - 08/10/2012
-
Miss Charlotte Elizabeth Atkinson
Director
21/09/2010 - Present
6
Atkinson, Teresa Anna
Director
22/09/2011 - 09/10/2015
-
Golding, Myles David
Director
23/09/2020 - Present
46

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONZE TANNING AND BEAUTY SALON LTD

BRONZE TANNING AND BEAUTY SALON LTD is an(a) Active company incorporated on 21/09/2010 with the registered office located at 33 Abbotts Drive, Wembley HA0 3SB. 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 BRONZE TANNING AND BEAUTY SALON LTD?

toggle

BRONZE TANNING AND BEAUTY SALON LTD is currently Active. It was registered on 21/09/2010 .

Where is BRONZE TANNING AND BEAUTY SALON LTD located?

toggle

BRONZE TANNING AND BEAUTY SALON LTD is registered at 33 Abbotts Drive, Wembley HA0 3SB.

What does BRONZE TANNING AND BEAUTY SALON LTD do?

toggle

BRONZE TANNING AND BEAUTY SALON LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BRONZE TANNING AND BEAUTY SALON LTD?

toggle

The latest filing was on 13/01/2022: Compulsory strike-off action has been suspended.