UKBizDB.co.uk

BELLE SALON LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Park House, Over Worton, Chipping Norton, Oxfordshire, OX7 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Over Worton, Chipping Norton, OX7 7ER

Secretary13 May 1996Active
Park House, Over Worton, Chipping Norton, OX7 7ER

Director13 May 1996Active
Park House, Over Worton, Chipping Norton, OX7 7ER

Director01 September 2008Active
Park House, Over Worton, Chipping Norton, OX7 7ER

Director01 August 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary13 May 1996Active
Elm Tree House, Church Lane, Bicester, OX6 8PN

Secretary13 May 1996Active
Park House, Over Worton, Chipping Norton, OX7 7ER

Director13 May 1996Active
Park House, Over Worton, Chipping Norton, OX7 7ER

Director01 July 2011Active
Park House, Over Worton, Chipping Norton, OX7 7ER

Director01 September 2008Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director13 May 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director13 May 1996Active
Elm Tree House, Church Lane Wendlebury, Bicester, OX6 8PN

Director13 May 1996Active
Elm Tree House, Church Lane, Bicester, OX6 8PN

Director13 May 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or control

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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Accounts

Change account reference date company current shortened.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.