UKBizDB.co.uk

EXCEL HAIR LTD

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

This company is commonly known as Excel Hair Ltd. The company was founded 12 years ago and was given the registration number 07726708. The firm's registered office is in HARROW. You can find them at Flat 37, Gayton Road, Harrow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXCEL HAIR LTD
Company Number:07726708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2011
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Flat 37, Gayton Road, Harrow, England, HA1 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 37, Gayton Road, Harrow, England, HA1 2DS

Director20 November 2020Active
95, Biscot Road, Luton, United Kingdom, LU3 1AN

Director30 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 September 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 August 2011Active

People with Significant Control

Miss Diana-Georgiana Mihai
Notified on:20 November 2020
Status:Active
Date of birth:September 1995
Nationality:Romanian
Country of residence:England
Address:Flat 37, Gayton Road, Harrow, England, HA1 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shehroz Mukhtiar
Notified on:30 September 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:95, Biscot Road, Luton, United Kingdom, LU3 1AN
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:08 September 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 September 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Anthony Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Resolution

Resolution.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Address

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

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Address

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

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.