UKBizDB.co.uk

DORSET BARBERS LTD

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

This company is commonly known as Dorset Barbers Ltd. The company was founded 4 years ago and was given the registration number 12312481. The firm's registered office is in WEYMOUTH. You can find them at 47 Gunz, St. Mary Street, Weymouth, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:DORSET BARBERS LTD
Company Number:12312481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:47 Gunz, St. Mary Street, Weymouth, England, DT4 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Gunz, St. Mary Street, Weymouth, England, DT4 8PU

Director01 September 2021Active
47 Gunz, St. Mary Street, Weymouth, England, DT4 8PU

Director12 September 2020Active
Gunz 54 St Mary Street, Weymouth, United Kingdom, DT4 8PU

Director27 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director13 November 2019Active

People with Significant Control

Mr Shaun Hennessy
Notified on:01 December 2021
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:47 Gunz, St. Mary Street, Weymouth, England, DT4 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joy Hennessy
Notified on:12 September 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:47 Gunz, St. Mary Street, Weymouth, England, DT4 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Shaun Charles Hennessy
Notified on:27 August 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Gunz 54 St Mary Street, Weymouth, United Kingdom, DT4 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:13 November 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:13 November 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Address

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

Download
2020-08-28Resolution

Resolution.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Address

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

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.