Warning: file_put_contents(c/32a17792b92bf17f5e6f527c0f213364.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Charlies Kids Cuts Limited, CH2 3NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARLIES KIDS CUTS LIMITED

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

This company is commonly known as Charlies Kids Cuts Limited. The company was founded 17 years ago and was given the registration number 06201541. The firm's registered office is in CHESTER. You can find them at Egerton House, 55 Hoole Road, Chester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CHARLIES KIDS CUTS LIMITED
Company Number:06201541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Secretary03 April 2007Active
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Director14 January 2015Active
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Director03 April 2007Active
49 King Street, Manchester, M2 7AY

Corporate Secretary03 April 2007Active
Market Square Chambers, 16 The Square, Bromyard, HR7 4BP

Director09 February 2013Active
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Director03 April 2007Active
Market Square Chambers, 16 The Square, Bromyard, HR7 4BP

Director01 February 2011Active
49 King Street, Manchester, M2 7AY

Corporate Director03 April 2007Active

People with Significant Control

Mrs Louise Cooke
Notified on:06 April 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Neil Lane
Notified on:01 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ
Nature of control:
  • Ownership of shares 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

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

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Persons with significant control

Change to a person with significant control.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.