General information

Name:

Tan.365 Ltd

Office Address:

3 Mellor Road Cheadle Hulme SK8 5AT Cheadle

Number: 04709237

Incorporation date: 2003-03-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the establishment of Tan.365 Limited, the firm located at 3 Mellor Road, Cheadle Hulme, Cheadle. This means it's been 21 years Tan.365 has been on the local market, as the company was started on Mon, 24th Mar 2003. The registration number is 04709237 and the company area code is SK8 5AT. This firm's principal business activity number is 46900: Non-specialised wholesale trade. 2021-07-31 is the last time when the accounts were reported.

In this particular limited company, all of director's duties up till now have been executed by David H. and Debra H.. When it comes to these two people, Debra H. has administered limited company the longest, having been a member of directors' team since 2003.

Executives who control the firm include: Debra H. owns 1/2 or less of company shares. David H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 01 October 2016

Latest update: 26 February 2024

Debra H.

Role: Director

Appointed: 26 March 2003

Latest update: 26 February 2024

People with significant control

Debra H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 August 2013
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 21st January 2021 director's details were changed (CH01)
filed on: 22nd, January 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Similar companies nearby

Closest companies