UKBizDB.co.uk

365 DAY HAIRDRESSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 365 Day Hairdressing Limited. The company was founded 33 years ago and was given the registration number 02587000. The firm's registered office is in AYLESBURY. You can find them at 1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:365 DAY HAIRDRESSING LIMITED
Company Number:02587000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire, HP22 6PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Holly Court, Tring Road Wendover, Aylesbury, HP22 6PE

Secretary02 August 2022Active
1, Holly Court, Tring Road Wendover, Aylesbury, United Kingdom, HP22 6PE

Director01 March 1991Active
17 Bunyan Close, Tring, HP23 5PS

Secretary27 September 2001Active
19 St Michaels Way, Steeple Claydon, Buckingham, MK18 2QD

Secretary01 March 1991Active
Crown House, West Street, Steeple Claydon, Buckingham, MK18 2NT

Secretary15 December 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 March 1991Active
6, Dorchester Close, Stoke Mandeville, Aylesbury, United Kingdom, HP22 5YR

Secretary01 May 2007Active
1, Holly Court, Tring Road Wendover, Aylesbury, HP22 6PE

Secretary09 October 2015Active
19 St Michaels Way, Steeple Claydon, Buckingham, MK18 2QD

Director26 April 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 March 1991Active
89 Leith Mansions, Grantully Road, London, W9 1LJ

Director26 April 1991Active

People with Significant Control

Mr Leslie George Spears
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:1, Holly Court, Aylesbury, HP22 6PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Appoint person secretary company with name date.

Download
2015-10-29Officers

Termination secretary company with name termination date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.