Chadwell Heath Tanning Ltd ROMFORD


Founded in 2015, Chadwell Heath Tanning, classified under reg no. 09624546 is an active company. Currently registered at 11 High Road RM6 6PU, Romford the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

The firm has one director. Holly S., appointed on 4 June 2015. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Sarah S.. There were no ex secretaries.

Chadwell Heath Tanning Ltd Address / Contact

Office Address 11 High Road
Office Address2 Chadwell Heath
Town Romford
Post code RM6 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09624546
Date of Incorporation Thu, 4th Jun 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Holly S.

Position: Director

Appointed: 04 June 2015

Sarah S.

Position: Director

Appointed: 04 June 2015

Resigned: 30 October 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Holly S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Holly S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Holly S.

Notified on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah S.

Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Holly S.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand20 68818 79210 43013 67416 58120 316912202
Current Assets 24 68011 25919 80822 46925 7986 3955 684
Debtors5 8885 8888296 1345 8885 4825 4835 482
Net Assets Liabilities   373235228-6 800-8 995
Other Debtors5 8885 8888296 1345 8885 4825 4825 482
Property Plant Equipment14 62212 0109 6088 5508 0866 6096 7365 691
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6556 6589 05911 19713 21814 87116 55517 978
Average Number Employees During Period     222
Bank Borrowings Overdrafts    10 0007 6935 7453 805
Corporation Tax Payable4 8584 0352 4972 610428672  
Corporation Tax Recoverable      1 
Creditors41 10136 43920 56327 98510 0007 6935 7453 805
Increase From Depreciation Charge For Year Property Plant Equipment 3 0022 4012 1382 0211 6531 6841 423
Net Current Assets Liabilities -11 759-9 304-8 1772 1491 312-7 791-10 881
Number Shares Issued Fully Paid 22     
Other Creditors34 12532 37418 02125 30619 89221 66411 94114 291
Other Taxation Social Security Payable     20115144
Par Value Share 11     
Property Plant Equipment Gross Cost18 27718 66718 66719 74721 30421 48023 29123 669
Total Additions Including From Business Combinations Property Plant Equipment 390 1 0801 5571761 811378
Total Assets Less Current Liabilities 25130437310 2357 921-1 055-5 190
Trade Creditors Trade Payables2 118304569    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements