UKBizDB.co.uk

DIDSBURY (T) HAIRDRESSING LIMITED

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

This company is commonly known as Didsbury (t) Hairdressing Limited. The company was founded 11 years ago and was given the registration number 08492592. The firm's registered office is in SLOUGH. You can find them at Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:DIDSBURY (T) HAIRDRESSING LIMITED
Company Number:08492592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England, SL3 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
737 Wilmslow Road, Didsbury, Manchester, England, M20 6WF

Director10 November 2022Active
737, Wilmslow Road, Manchester, England, M20 6WF

Director17 April 2013Active
5, Baycliffe, Lymm, England, WA13 0QF

Director17 April 2013Active
737, Wilmslow Road, Manchester, England, M20 6WF

Director12 October 2018Active

People with Significant Control

Mrs Clare Angela Hilton
Notified on:10 November 2022
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:737, Wilmslow Road, Manchester, England, M20 6WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth David Hilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Burnside,, Meadowlane, Denton, England, M34 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mascolo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Address

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

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.