UKBizDB.co.uk

ALLESTREE HAIR STUDIO LIMITED

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

This company is commonly known as Allestree Hair Studio Limited. The company was founded 20 years ago and was given the registration number 04855031. The firm's registered office is in DERBY. You can find them at 3 Blenheim Parade Blenheim Drive, Allestree, Derby, Derbyshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ALLESTREE HAIR STUDIO LIMITED
Company Number:04855031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:3 Blenheim Parade Blenheim Drive, Allestree, Derby, Derbyshire, United Kingdom, DE22 2GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Blenheim Parade, Blenheim Drive, Allestree, Derby, United Kingdom, DE22 2GP

Secretary04 August 2003Active
3 Blenheim Parade, Blenheim Drive, Allestree, Derby, United Kingdom, DE22 2GP

Director04 August 2003Active
3 Blenheim Parade, Blenheim Drive, Allestree, Derby, United Kingdom, DE22 2GP

Director04 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 2003Active

People with Significant Control

Mrs Melanie Jane Mason
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Blenheim Parade, Blenheim Drive, Derby, United Kingdom, DE22 2GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sharon Alexandra Stevens
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:3 Blenheim Parade, Blenheim Drive, Derby, United Kingdom, DE22 2GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Resolution

Resolution.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Resolution

Resolution.

Download
2017-04-26Capital

Capital name of class of shares.

Download
2016-11-29Accounts

Accounts with accounts type micro entity.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Change person secretary company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Address

Change registered office address company with date old address new address.

Download
2016-03-01Officers

Change person director company with change date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.