UKBizDB.co.uk

BACKSTAGE HAIRDRESSING LTD

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

This company is commonly known as Backstage Hairdressing Ltd. The company was founded 14 years ago and was given the registration number 06979242. The firm's registered office is in STOKE ON TRENT. You can find them at 86 Heathend Road, Alsager, Stoke On Trent, Staffordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BACKSTAGE HAIRDRESSING LTD
Company Number:06979242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:86 Heathend Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom, ST7 2SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Heathend Road, Alsager, Stoke On Trent, United Kingdom, ST7 2SH

Director05 August 2018Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director08 November 2017Active
86, Heathend Road, Alsager, Stoke On Trent, United Kingdom, ST7 2SH

Director22 October 2019Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director04 August 2009Active
15, Farmstead Court, Holyhead Road, Wellington, United Kingdom, TF1 2EJ

Director04 August 2009Active

People with Significant Control

Mr Jordan John Rice
Notified on:05 August 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:86, Heathend Road, Stoke On Trent, United Kingdom, ST7 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Djh Accountants Limited
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:Porthill Lodge, High Street, Newcastle, England, ST5 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sharon Eloise Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:15, Farmstead Court, Wellington, United Kingdom, TF1 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Address

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

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Accounts

Change account reference date company previous shortened.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Address

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

Download

Copyright © 2024. All rights reserved.