UKBizDB.co.uk

BILLERICAY (E) HAIRDRESSING LIMITED

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

This company is commonly known as Billericay (e) Hairdressing Limited. The company was founded 21 years ago and was given the registration number 04740565. The firm's registered office is in SLOUGH. You can find them at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BILLERICAY (E) HAIRDRESSING LIMITED
Company Number:04740565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ogilvie Court, Wickford, England, SS12 9PZ

Director22 April 2003Active
3, Orchard Close, Maidenhead, SL6 2QX

Secretary22 April 2003Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary31 January 2008Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary22 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 2003Active
5, Taylor Way, Great Baddow, Chelmsford, England, CM2 8ZG

Director22 April 2003Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director22 April 2003Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director22 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 2003Active

People with Significant Control

Mascolo Limited
Notified on:02 November 2023
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Essensuals Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Justin Charles Edinburgh
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:5, Taylor Way, Chelmsford, England, CM2 8ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jim Andrew Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:12, Ogilvie Court, Wickford, England, SS12 9PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Capital

Capital name of class of shares.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-07Change of name

Certificate change of name company.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.