The Tattoo Club Limited

General information

Name:

The Tattoo Club Ltd

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 03773629

Incorporation date: 1999-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the date that marks the founding of The Tattoo Club Limited, the firm located at Eagle House, 28 Billing Road, Northampton. That would make twenty five years The Tattoo Club has prospered on the market, as the company was founded on 1999-05-19. The company's Companies House Reg No. is 03773629 and the company postal code is NN1 5AJ. The company's classified under the NACE and SIC code 90030: Artistic creation. The most recent annual accounts cover the period up to 31st May 2022 and the most recent confirmation statement was released on 2nd August 2023.

At the moment, the directors appointed by this firm are: Damian T. formally appointed in 2019 and Philip T. formally appointed in 2003. In addition, the managing director's responsibilities are constantly assisted with by a secretary - Damien T., who was appointed by this firm in 1999.

Executives who control the firm include: Philip T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Damian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Damian T.

Role: Director

Appointed: 11 April 2019

Latest update: 19 January 2024

Philip T.

Role: Director

Appointed: 08 July 2003

Latest update: 19 January 2024

Damien T.

Role: Secretary

Appointed: 19 May 1999

Latest update: 19 January 2024

People with significant control

Philip T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Damian T.
Notified on 28 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melanie T.
Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 October 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 8 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2014

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2015

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2016

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
24
Company Age

Closest Companies - by postcode