UKBizDB.co.uk

FLEET (T) HAIRDRESSING LIMITED

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

This company is commonly known as Fleet (t) Hairdressing Limited. The company was founded 21 years ago and was given the registration number 04510686. 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:FLEET (T) HAIRDRESSING LIMITED
Company Number:04510686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2002
End of financial year:31 August 2018
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
205, High Street, Guildford, England, GU1 3AW

Director04 December 2014Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary14 August 2002Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary07 November 2006Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary14 August 2002Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary14 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 2002Active
6, Clarks Farm Way, Blackwater, Camberley, England, GU17 0SD

Director01 November 2016Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director14 August 2002Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director14 August 2002Active
236, Shawfield Road, Ash, Aldershot, GU12 5DJ

Director14 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 2002Active
19 Doughty Street, London, WC1N 2PL

Corporate Director14 August 2002Active

People with Significant Control

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 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-21Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-11Dissolution

Dissolution application strike off company.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Capital

Capital name of class of shares.

Download
2018-07-24Resolution

Resolution.

Download
2018-07-16Address

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

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2016-11-28Capital

Capital name of class of shares.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Capital

Capital name of class of shares.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-06-15Capital

Legacy.

Download

Copyright © 2024. All rights reserved.