UKBizDB.co.uk

CHRISTOS UNISEX HAIR DESIGNS LIMITED

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

This company is commonly known as Christos Unisex Hair Designs Limited. The company was founded 15 years ago and was given the registration number 06743037. The firm's registered office is in NEWPORT PAGNELL. You can find them at 74c High Street, , Newport Pagnell, Buckinghamshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CHRISTOS UNISEX HAIR DESIGNS LIMITED
Company Number:06743037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:74c High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Clarkes Orchard, Stoke Goldington, Newport Pagnell, England, MK16 8NE

Director06 July 2022Active
1, Clarkes Orchard, Stoke Goldington, Newport Pagnell, England, MK16 8NE

Director06 July 2022Active
Sheridan House, 7 High Street, Stoke Goldington, Newport Pagnell, United Kingdom, MK16 8NP

Director06 November 2008Active
Sheridan House, 7 High Street, Stoke Goldington, Newport Pagnell, United Kingdom, MK16 8NP

Director06 November 2008Active

People with Significant Control

Mr Mark Christopher Periclis
Notified on:06 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tina Periclis
Notified on:06 November 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Christopher Periclis
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tina Periclis
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP
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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Address

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

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Accounts

Change account reference date company current extended.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.