Company NameTan & Hair Lounge Limited
DirectorKelly Furnival
Company StatusActive
Company Number06205228
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Kelly Furnival
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridgewood Close
Rossendale
BB4 7AP
Director NameRachel Louise McCarthy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2008)
RoleCompany Director
Correspondence Address15 Valentia Road
Biackley
Manchester
Lancashire
M9 6RN
Director NameJodie Sarah McCarthy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4NG
Secretary NameJodie Sarah McCarthy
NationalityBritish
StatusResigned
Appointed06 April 2007(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChambers Business Centre - Office 559
Chapel Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jodie Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,957
Cash£1,687
Current Liabilities£11,702

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

4 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
1 November 2023Change of details for Miss Kelly Furnival as a person with significant control on 1 November 2023 (2 pages)
1 November 2023Director's details changed for Miss Kelly Furnival on 1 November 2023 (2 pages)
3 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
5 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 April 2017Appointment of Mrs Kelly Furnival as a director on 1 July 2014 (2 pages)
26 April 2017Termination of appointment of Jodie Sarah Mccarthy as a director on 1 July 2014 (1 page)
26 April 2017Termination of appointment of Jodie Sarah Mccarthy as a secretary on 1 July 2014 (1 page)
26 April 2017Termination of appointment of Jodie Sarah Mccarthy as a secretary on 1 July 2014 (1 page)
26 April 2017Appointment of Mrs Kelly Furnival as a director on 1 July 2014 (2 pages)
26 April 2017Termination of appointment of Jodie Sarah Mccarthy as a director on 1 July 2014 (1 page)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Jodie Sarah Mccarthy on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Jodie Sarah Mccarthy on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Jodie Sarah Mccarthy on 5 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
26 February 2009Appointment terminated director rachel mccarthy (1 page)
26 February 2009Appointment terminated director rachel mccarthy (1 page)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 05/04/08; full list of members (4 pages)
7 May 2008Return made up to 05/04/08; full list of members (4 pages)
26 April 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007New secretary appointed;new director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New secretary appointed;new director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (12 pages)
5 April 2007Incorporation (12 pages)