UKBizDB.co.uk

COAST HAIRDRESSING LIMITED

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

This company is commonly known as Coast Hairdressing Limited. The company was founded 10 years ago and was given the registration number 08621365. The firm's registered office is in EASTLEIGH. You can find them at Anchor House School Lane, Chandler's Ford, Eastleigh, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:COAST HAIRDRESSING LIMITED
Company Number:08621365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190b, 190b Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director01 October 2020Active
190b, 190b Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director19 September 2023Active
Unit C Anchor House, School Lane, Chandlers Ford, Eastleigh, United Kingdom, SO53 4DY

Director29 June 2020Active
4, Lansdowne Road, Bournemouth, BH1 1SD

Director21 September 2016Active
4, Lansdowne Road, Bournemouth, England, BH1 1SD

Director23 July 2013Active

People with Significant Control

Mr Darren Terence Jacobs
Notified on:01 October 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Toca Group Limited
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:Unit 9, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Francis Jackson
Notified on:29 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Nicola Pettitt
Notified on:21 September 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:4, Lansdowne Road, Bournemouth, United Kingdom, BH1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Pettitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:4 Lansdowne Road, Bournemouth, United Kingdom, BH1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-14Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2020-10-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Address

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

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.