TAN-XS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 1RU

Company number 04736914
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 49A FITZHERBERT ROAD, FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1RU
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TAN-XS LIMITED are www.tanxs.co.uk, and www.tan-xs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Tan Xs Limited is a Private Limited Company. The company registration number is 04736914. Tan Xs Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Tan Xs Limited is 49a Fitzherbert Road Farlington Portsmouth Hampshire Po6 1ru. . RETAIL EFFICIENCY LIMITED is a Secretary of the company. COOPER, Mark Eric is a Director of the company. COOPER, Nicola is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director STIDOLPH, Norman Peter has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
RETAIL EFFICIENCY LIMITED
Appointed Date: 16 April 2003

Director
COOPER, Mark Eric
Appointed Date: 01 August 2010
66 years old

Director
COOPER, Nicola
Appointed Date: 01 August 2010
62 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
STIDOLPH, Norman Peter
Resigned: 31 July 2010
Appointed Date: 16 April 2003
88 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

TAN-XS LIMITED Events

05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
First Gazette notice for compulsory strike-off
03 Apr 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

04 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 36 more events
29 Apr 2003
New secretary appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
29 Apr 2003
Director resigned
29 Apr 2003
Secretary resigned
16 Apr 2003
Incorporation