Check the

DIAL A TAN LIMITED

Company
DIAL A TAN LIMITED (04635864)

DIAL A TAN

Phone: 01945 772 727
C⁺ rating

KEY FINANCES

Year
2017
Assets
£2k ▼ £-1.25k (-38.47 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£5.05k ▼ £-2.02k (-28.59 %)
Net Worth
£-3.05k ▼ £0.77k (-20.18 %)

REGISTRATION INFO

Company name
DIAL A TAN LIMITED
Company number
04635864
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
dial-a-tan.ltd.uk
Phones
01945 772 727
01945 772 174
Registered Address
THE FACTORY NEW ROAD,
UPWELL,
WISBECH,
ENGLAND,
PE14 9AB

ECONOMIC ACTIVITIES

96020
Hairdressing and other beauty treatment

LAST EVENTS

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 3

See Also


Last update 2018

DIAL A TAN LIMITED DIRECTORS

James Lawrence

  Acting
Appointed
01 August 2014
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Rose Cottage, Green Drove, Wisbech, Cambridgeshire, United Kingdom, PE14 8TW
Country Of Residence
United Kingdom
Name
LAWRENCE, James

Maranne Lawrence

  Acting PSC
Appointed
01 August 2014
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Rose Cottage, Green Drove, The Cottons, Outwell, Wisbech, Cambs, United Kingdom, 14 8TW
Country Of Residence
United Kingdom
Name
LAWRENCE, Maranne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Lesley Anne Chick

  Resigned
Appointed
14 January 2003
Resigned
14 January 2003
Role
Nominee Secretary
Address
4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
Name
CHICK, Lesley Anne

James Lawrence

  Resigned PSC
Appointed
14 January 2003
Resigned
28 November 2007
Role
Secretary
Nationality
British
Address
Rose Cottage, Green Drove, Outwell, Wisbech, PE14 8TW
Name
LAWRENCE, James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jemma Lawrence

  Resigned
Appointed
27 November 2007
Resigned
04 August 2014
Role
Secretary
Address
6 Peckover Drive, Wisbech, Cambs, PE13 2HZ
Name
LAWRENCE, Jemma

Andrew Lawrence

  Resigned
Appointed
28 November 2007
Resigned
04 August 2014
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Evorglens, Outwell Road, Emneth, Wisbech, Cambs, England, PE14 8BG
Country Of Residence
England
Name
LAWRENCE, Andrew

Kenneth Lawrence

  Resigned
Appointed
14 January 2003
Resigned
28 November 2007
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Everglens, Outwell Road Emneth, Wisbech, Cambridgeshire, PE14 8BG
Country Of Residence
United Kingdom
Name
LAWRENCE, Kenneth

Diana Elizabeth Redding

  Resigned
Appointed
14 January 2003
Resigned
14 January 2003
Role
Nominee Director
Age
72
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth

Kevin Wilshire

  Resigned
Appointed
14 January 2003
Resigned
28 November 2007
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Glaven, Well End Fridaybridge, Wisbech, Cambs, PE14 0HG
Country Of Residence
England
Name
WILSHIRE, Kevin

REVIEWS


Check The Company
Normal according to the company’s financial health.