Company NameTan Tropez Ltd
DirectorNicki Haworth
Company StatusActive
Company Number11491260
CategoryPrivate Limited Company
Incorporation Date31 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nicki Haworth
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 609 Skyline Central 1 50 Goulden Street
Manchester
Greater Manchester
M4 5EJ
Secretary NameMiss Nicki Haworth
StatusCurrent
Appointed31 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 609 Skyline Central 1 50 Goulden Street
Manchester
Greater Manchester
M4 5EJ

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

6 January 2024Micro company accounts made up to 31 July 2023 (3 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
13 July 2023Withdraw the company strike off application (1 page)
11 July 2023Appointment of Ms Denise Patricia Valentine as a director on 1 August 2018 (2 pages)
11 July 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
11 July 2023Notification of Denise Patricia Valentine as a person with significant control on 1 August 2018 (2 pages)
11 July 2023Confirmation statement made on 30 July 2022 with updates (4 pages)
7 July 2023Cessation of Nicki Haworth as a person with significant control on 1 August 2018 (1 page)
7 July 2023Registered office address changed from Tan Tropez 44, Higher Market Street Farnworth Bolton Greater Manchester BL4 9BB England to 132-134 Great Ancoats Street Manchester M4 6DE on 7 July 2023 (1 page)
7 July 2023Termination of appointment of Nicki Haworth as a secretary on 1 August 2018 (1 page)
7 July 2023Termination of appointment of Nicki Haworth as a director on 1 August 2018 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 February 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (1 page)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
2 December 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 October 2021Compulsory strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
22 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2018Incorporation
Statement of capital on 2018-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)