UKBizDB.co.uk

DGP HAIRDRESSERS LIMITED

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

This company is commonly known as Dgp Hairdressers Limited. The company was founded 23 years ago and was given the registration number 04200954. The firm's registered office is in HARLOW. You can find them at 4 Market House, , Harlow, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:DGP HAIRDRESSERS LIMITED
Company Number:04200954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:4 Market House, Harlow, Essex, CM20 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Wyndrell Close, Little Canfield, Dunmow, United Kingdom, CM6 1FJ

Director18 April 2001Active
Cherry Orchard, Canfield Road, Takeley, Bishop's Stortford, CM22 6SX

Secretary18 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 April 2001Active
Cherry Orchard, Canfield Road, Takeley, Bishop's Stortford, CM22 6SX

Director18 April 2001Active
C/O Parry And Co, Suite 123, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Director22 October 2018Active
10, Grenville Avenue, Broxbourne, England, EN10 7DH

Director18 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 April 2001Active

People with Significant Control

Mrs Angela Santaniello
Notified on:22 October 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Parry And Co, Suite 123, Waterhouse Business Centre, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pasquale Pellecchia
Notified on:01 July 2016
Status:Active
Date of birth:May 1950
Nationality:Italian
Country of residence:England
Address:C/O Parry And Co, Suite 123, Waterhouse Business Centre, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guerino Santaniello
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:4, Market House, Harlow, CM20 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Pellecchia
Notified on:01 July 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O Parry And Co, Suite 123, Waterhouse Business Centre, Chelmsford, England, CM1 2QE
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 (7 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
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Address

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

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.