UKBizDB.co.uk

FLANAGANS BARBER SHOP LIMITED

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

This company is commonly known as Flanagans Barber Shop Limited. The company was founded 28 years ago and was given the registration number 03198383. The firm's registered office is in STOCKPORT. You can find them at Terence Paul Hairdressing, 250 Finney Lane Heald Green, Stockport, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FLANAGANS BARBER SHOP LIMITED
Company Number:03198383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Terence Paul Hairdressing, 250 Finney Lane Heald Green, Stockport, SK8 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terence Paul Hairdressing, 250 Finney Lane, Heald Green, Stockport, England, SK8 3QD

Secretary01 July 1996Active
Terence Paul Hairdressing, 250 Finney Lane Heald Green, Stockport, SK8 3QD

Director26 March 2013Active
Terence Paul Hairdressing, 250 Finney Lane, Heald Green, Stockport, England, SK8 3QD

Director14 May 1999Active
Terence Paul Hairdressing, 250 Finney Lane, Heald Green, Stockport, England, SK8 3QD

Director01 July 1996Active
Terence Paul Hairdressing, 250 Finney Lane, Heald Green, Stockport, England, SK8 3QD

Director01 July 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 May 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 May 1996Active

People with Significant Control

Mrs Michele Tierney
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Terence Paul Hairdressing, Stockport, SK8 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Paul Tierney
Notified on:30 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Terence Paul Hairdressing, Stockport, SK8 3QD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person secretary company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.