UKBizDB.co.uk

BRISTOL (T) HAIRDRESSING LIMITED

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

This company is commonly known as Bristol (t) Hairdressing Limited. The company was founded 27 years ago and was given the registration number 03367409. The firm's registered office is in SLOUGH. You can find them at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BRISTOL (T) HAIRDRESSING LIMITED
Company Number:03367409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1997
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, England, SL3 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Theynes Croft, Long Ashton, Bristol, BS41 9NN

Director08 May 1997Active
63 Theynes Croft, Long Ashton, Bristol, BS41 9NN

Director08 May 1997Active
8 Windermere Road, Ealing, London, W5 4TD

Secretary08 May 1997Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary08 May 1997Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary07 November 2006Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary11 August 1998Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary01 April 1999Active
5 Sedgewood Close, Hayes, BR2 7QL

Secretary08 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 1997Active
182 Holcroft Court, Clipstone Street, London, W1P 7DX

Director08 May 1997Active
182 Holcroft Court, Clipstone Street, London, W1P 7DX

Director08 May 1997Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Director08 May 1997Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director08 May 1997Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director03 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 1997Active

People with Significant Control

Mr James Vincent Mcdonnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:63, Theynes Croft, Bristol, England, BS41 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Elizabeth Mcdonnell
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:63, Theynes Croft, Bristol, England, BS41 9NN
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 (6 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Address

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

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2019-06-06Capital

Capital name of class of shares.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-13Capital

Capital name of class of shares.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2019-04-23Address

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

Download
2019-04-20Resolution

Resolution.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type small.

Download
2017-06-06Accounts

Accounts with accounts type small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2015-12-21Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.