This company is commonly known as Charlie's Hair & Beauty Limited. The company was founded 10 years ago and was given the registration number 08555615. The firm's registered office is in DUNSTABLE. You can find them at Office 2, First Floor, 122 Union Street, Dunstable, Bedfordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | CHARLIE'S HAIR & BEAUTY LIMITED |
---|---|---|
Company Number | : | 08555615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 2, First Floor, 122 Union Street, Dunstable, Bedfordshire, England, LU6 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 2, First Floor, 122 Union Street, Dunstable, England, LU6 1HB | Director | 27 October 2017 | Active |
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS | Director | 23 November 2015 | Active |
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS | Director | 04 June 2013 | Active |
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS | Director | 29 December 2014 | Active |
Ms Charlene Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS |
Nature of control | : |
|
Mr Meaza Noor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS |
Nature of control | : |
|
Ms Charlene Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 2, First Floor, 122 Union Street, Dunstable, England, LU6 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.