Tans Trix Limited GILLINGHAM


Founded in 2005, Tans Trix, classified under reg no. 05520641 is an active company. Currently registered at 14 Jackson Close ME8 0DN, Gillingham the company has been in the business for 19 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has one director. Emily S., appointed on 5 February 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tans Trix Limited Address / Contact

Office Address 14 Jackson Close
Office Address2 Rainham
Town Gillingham
Post code ME8 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05520641
Date of Incorporation Thu, 28th Jul 2005
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Emily S.

Position: Director

Appointed: 05 February 2018

Hayley W.

Position: Director

Appointed: 29 November 2017

Resigned: 01 October 2019

Victoria A.

Position: Secretary

Appointed: 09 February 2006

Resigned: 25 September 2016

Wendy D.

Position: Secretary

Appointed: 28 July 2005

Resigned: 28 July 2005

Gary W.

Position: Director

Appointed: 28 July 2005

Resigned: 01 October 2019

Nicola W.

Position: Secretary

Appointed: 28 July 2005

Resigned: 09 February 2006

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Emily S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hayley W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emily S.

Notified on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hayley W.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Gary W.

Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand2 9693202 4385 32411 0836 419
Current Assets3 2341 1063 5267 33913 1737 919
Debtors 5018001 4901 490900
Net Assets Liabilities8 3345 44110 9601 7705 9353 294
Other Debtors 5018001 4901 490900
Property Plant Equipment21 41620 81920 56019 81919 56518 854
Total Inventories265285288525600600
Other
Accumulated Depreciation Impairment Property Plant Equipment13 56214 32914 21414 95515 75816 469
Average Number Employees During Period322223
Corporation Tax Payable2 0541 7981 417   
Creditors15 99416 20012 81712 74312 5018 161
Depreciation Rate Used For Property Plant Equipment 22   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  953   
Disposals Property Plant Equipment  955   
Fixed Assets21 41620 81920 56019 81919 565 
Increase From Depreciation Charge For Year Property Plant Equipment 767837741803711
Net Current Assets Liabilities-12 760-15 094-9 291-5 063-886-7 156
Other Creditors13 55814 29911 28812 18512 90212 227
Other Taxation Social Security Payable  1 426 940 
Property Plant Equipment Gross Cost34 97835 14834 77434 77435 323 
Provisions For Liabilities Balance Sheet Subtotal322284309243243243
Total Additions Including From Business Combinations Property Plant Equipment    549 
Total Assets Less Current Liabilities8 6565 72511 26914 75618 67911 698
Trade Creditors Trade Payables382103103   
Advances Credits Directors12 17811 9368 963   
Advances Credits Made In Period Directors11 686     
Advances Credits Repaid In Period Directors 242    
Bank Borrowings Overdrafts   12 74312 5018 161
Finished Goods  288525600600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
Free Download (1 page)

Company search