ABOUT DIAL A TAN LIMITED
Welcome to Dial a Tan Ltd
If the answer is "yes" then Dial a Tan have the answer.
Dial a Tan Limited, Wisbech, Cambridgeshire.
Company Registration Number 04635864
KEY FINANCE
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
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- 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
- 73
- 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
- 70
- 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.