This company is commonly known as Belle Salon Limited. The company was founded 28 years ago and was given the registration number 03197483. The firm's registered office is in CHIPPING NORTON. You can find them at Park House, Over Worton, Chipping Norton, Oxfordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | BELLE SALON LIMITED |
---|---|---|
Company Number | : | 03197483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Over Worton, Chipping Norton, Oxfordshire, OX7 7ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Over Worton, Chipping Norton, OX7 7ER | Secretary | 13 May 1996 | Active |
Park House, Over Worton, Chipping Norton, OX7 7ER | Director | 13 May 1996 | Active |
Park House, Over Worton, Chipping Norton, OX7 7ER | Director | 01 September 2008 | Active |
Park House, Over Worton, Chipping Norton, OX7 7ER | Director | 01 August 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 13 May 1996 | Active |
Elm Tree House, Church Lane, Bicester, OX6 8PN | Secretary | 13 May 1996 | Active |
Park House, Over Worton, Chipping Norton, OX7 7ER | Director | 13 May 1996 | Active |
Park House, Over Worton, Chipping Norton, OX7 7ER | Director | 01 July 2011 | Active |
Park House, Over Worton, Chipping Norton, OX7 7ER | Director | 01 September 2008 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 13 May 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 13 May 1996 | Active |
Elm Tree House, Church Lane Wendlebury, Bicester, OX6 8PN | Director | 13 May 1996 | Active |
Elm Tree House, Church Lane, Bicester, OX6 8PN | Director | 13 May 1996 | Active |
Mrs Louise Jayne Bowerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Over Worton, Chipping Norton, England, OX7 7ER |
Nature of control | : |
|
Urbandrop Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park House, Over Worton, Chipping Norton, United Kingdom, OX7 7ER |
Nature of control | : |
|
Mrs Suzanne Jane Disney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Over Worton, Chipping Norton, England, OX7 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-24 | Dissolution | Dissolution application strike off company. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Accounts | Change account reference date company current shortened. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.