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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Theynes Croft, Long Ashton, Bristol, BS41 9NN | Director | 08 May 1997 | Active |
63 Theynes Croft, Long Ashton, Bristol, BS41 9NN | Director | 08 May 1997 | Active |
8 Windermere Road, Ealing, London, W5 4TD | Secretary | 08 May 1997 | Active |
26 Abbots Close, Onslow Village, Guildford, GU2 7RW | Secretary | 08 May 1997 | Active |
15 Maytree Walk, Caversham, Reading, RG4 6LZ | Secretary | 07 November 2006 | Active |
27 Longhook Gardens, Northolt, UB5 6PF | Secretary | 11 August 1998 | Active |
7 Clarke Close, Palgrave, Diss, IP22 1BE | Secretary | 01 April 1999 | Active |
5 Sedgewood Close, Hayes, BR2 7QL | Secretary | 08 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 1997 | Active |
182 Holcroft Court, Clipstone Street, London, W1P 7DX | Director | 08 May 1997 | Active |
182 Holcroft Court, Clipstone Street, London, W1P 7DX | Director | 08 May 1997 | Active |
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP | Director | 08 May 1997 | Active |
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST | Director | 08 May 1997 | Active |
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST | Director | 03 March 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 May 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type small. | Download |
2019-06-06 | Capital | Capital name of class of shares. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-13 | Capital | Capital name of class of shares. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-20 | Resolution | Resolution. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type small. | Download |
2017-06-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2015-12-21 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.