UKBizDB.co.uk

GREAT HAIRDRESSING GROUP LIMITED

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

This company is commonly known as Great Hairdressing Group Limited. The company was founded 24 years ago and was given the registration number 03868709. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Longford House, Mount Ephraim Road, Tunbridge Wells, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:GREAT HAIRDRESSING GROUP LIMITED
Company Number:03868709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Longford House, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oldway, Burgh Hill, Etchingham, England, TN19 7PB

Director17 August 2022Active
Longford House, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN

Secretary30 July 2013Active
56 Ashford Road, Bearsted, Maidstone, ME14 4LP

Secretary01 November 2005Active
42 Bounds Oak Way, Tunbridge Wells, TN4 0TN

Secretary29 October 1999Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 October 1999Active
Hever House, Old London Road, Knockholt, Sevenoaks, TN14 7LU

Director29 October 1999Active
Ashmeade, Stream Lane, Hawkhurst, Cranbrook, TN18 4RD

Director29 October 1999Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 October 1999Active

People with Significant Control

Mrs Kimberley Levine
Notified on:17 August 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Oldway, Burgh Hill, Etchingham, England, TN19 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr Andrew Atherton
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Longford House, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Levine
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Longford House, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN
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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

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

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Gazette

Gazette filings brought up to date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Address

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

Download

Copyright © 2024. All rights reserved.