Company Information for TANNERS SUNCENTRES (CARDIFF) LIMITED
2 CLOS DDYFAN, ST MELLONS, CARDIFF, CF3 0LX,
|
Company Registration Number
05110122
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TANNERS SUNCENTRES (CARDIFF) LIMITED | |
Legal Registered Office | |
2 CLOS DDYFAN ST MELLONS CARDIFF CF3 0LX Other companies in CF3 | |
Company Number | 05110122 | |
---|---|---|
Company ID Number | 05110122 | |
Date formed | 2004-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/12/2018 | |
Account next due | 28/09/2020 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-04 08:15:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH ANTHONY |
||
GARETH ANTHONY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY ANNE DAVIES |
Director | ||
CLAIRE ALISON ANTHONY |
Company Secretary | ||
COMPANY SECRETARY (NOMINEES) LIMITED |
Company Secretary | ||
COMPANY DIRECTOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GA7 LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
FA7 LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
MTL1 LIMITED | Director | 2014-04-15 | CURRENT | 2014-01-22 | Dissolved 2016-11-22 | |
VANBANK LTD | Director | 2010-12-31 | CURRENT | 2009-08-07 | Active | |
THE MEAT MARKET (CARDIFF) LIMITED | Director | 2002-08-16 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
TANNERS SUNCENTRES LIMITED | Director | 2001-05-10 | CURRENT | 2001-01-17 | Dissolved 2015-03-24 | |
GARY ANTHONY LIMITED | Director | 2001-04-20 | CURRENT | 2001-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/18 | |
AA01 | Previous accounting period extended from 28/06/18 TO 28/12/18 | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/17 | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Gareth Anthony on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GARETH ANTHONY on 2014-01-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM 43 Tweedsmuir Road Tremorfa Cardiff CF24 2QZ | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY DAVIES | |
AP01 | DIRECTOR APPOINTED MR GARETH ANTHONY | |
AR01 | 23/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA01 | PREVEXT FROM 30/04/2010 TO 30/06/2010 | |
AR01 | 23/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTHONY / 30/11/2009 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GARETH ANTHONY | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE ANTHONY | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 2 CENTRAL SQUARE CITY CENTRE CARDIFF CF10 1EP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TANNERS SUNCENTRES (CARDIFF) LIMITED
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as TANNERS SUNCENTRES (CARDIFF) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TANNERS SUNCENTRES (CARDIFF) LIMITED | Event Date | 2011-08-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |