This company is commonly known as Hair Gallery Limited. The company was founded 25 years ago and was given the registration number 03717798. The firm's registered office is in COLCHESTER. You can find them at Tavern House Station Road, Ardleigh, Colchester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HAIR GALLERY LIMITED |
---|---|---|
Company Number | : | 03717798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavern House Station Road, Ardleigh, Colchester, England, CO7 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waters Edge, Bergholt Road, Brantham, Manningtree, England, CO11 1QT | Secretary | 01 March 2021 | Active |
Crispin House, Maldon Road, Witham, England, CM8 2UR | Director | 07 April 2020 | Active |
Fir Tree Barn The Street, Aldham, Ipswich, IP7 6NS | Director | 23 February 1999 | Active |
76, High Street, Needham Market, IP6 8AW | Secretary | 20 April 2000 | Active |
44, 44 Main Road, Broomfield, Chelmsford, England, CM1 7EF | Secretary | 23 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 February 1999 | Active |
44, Main Road, Broomfield, Chelmsford, England, CM1 7EF | Director | 23 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 February 1999 | Active |
Mrs Michelle Susan Ratcliff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Jubilee Terrace, Broomfield Road, Chelmsford, United Kingdom, CM1 1SE |
Nature of control | : |
|
Mrs Jennifer Wrightson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fir Tree Barn, The Street, Ipswich, United Kingdom, IP7 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-03-05 | Officers | Change person secretary company with change date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.