This company is commonly known as Deansgate (t) Hairdressing Limited. The company was founded 25 years ago and was given the registration number 03620370. The firm's registered office is in SLOUGH. You can find them at Innovia House St. Marys Road, Middlegreen, Slough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | DEANSGATE (T) HAIRDRESSING LIMITED |
---|---|---|
Company Number | : | 03620370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovia House 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 |
---|---|---|---|
88, Deansgate, Manchester, England, M3 2ER | Director | 18 August 1998 | Active |
26 Abbots Close, Onslow Village, Guildford, GU2 7RW | Secretary | 18 August 1998 | Active |
27 Longhook Gardens, Northolt, UB5 6PF | Secretary | 18 August 1998 | Active |
7 Clarke Close, Palgrave, Diss, IP22 1BE | Secretary | 01 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 August 1998 | Active |
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP | Director | 18 August 1998 | Active |
52b Uverdale Road, Chelsea, London, SW10 0SS | Director | 29 April 2002 | Active |
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST | Director | 18 August 1998 | Active |
Apart 106, 7 St Georges Church, Castlefield, M15 4JZ | Director | 18 August 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 August 1998 | Active |
Mascolo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 58-60, Stamford Street, London, England, SE1 9LX |
Nature of control | : |
|
Mr Trevor William Sharpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Deansgate, Manchester, England, M3 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-03-14 | Capital | Capital name of class of shares. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.