TAG SULIS LIMITED
WATERLOOVILLE TONI & GUY SULIS LIMITED

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 07244043
Status Active
Incorporation Date 5 May 2010
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TAG SULIS LIMITED are www.tagsulis.co.uk, and www.tag-sulis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Tag Sulis Limited is a Private Limited Company. The company registration number is 07244043. Tag Sulis Limited has been working since 05 May 2010. The present status of the company is Active. The registered address of Tag Sulis Limited is 24 Picton House Hussar Court Waterlooville Hampshire Po7 7sq. . GIBBS, Sarah Elizabeth is a Director of the company. HODGES, Catherine Jane is a Director of the company. HODGES, Nicholas John is a Director of the company. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
GIBBS, Sarah Elizabeth
Appointed Date: 05 May 2010
41 years old

Director
HODGES, Catherine Jane
Appointed Date: 05 May 2010
46 years old

Director
HODGES, Nicholas John
Appointed Date: 05 May 2010
65 years old

TAG SULIS LIMITED Events

21 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
10 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 14 more events
19 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2010
Particulars of a mortgage or charge / charge no: 1
12 Jul 2010
Company name changed toni & guy sulis LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22

12 Jul 2010
Change of name notice
05 May 2010
Incorporation

TAG SULIS LIMITED Charges

26 August 2010
Debenture
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…