UKBizDB.co.uk

HAIR LOUNGE (CHEPSTOW) LTD

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

This company is commonly known as Hair Lounge (chepstow) Ltd. The company was founded 6 years ago and was given the registration number 11266342. The firm's registered office is in CHEPSTOW. You can find them at 1 Birdwood Gardens, Mathern, Chepstow, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HAIR LOUNGE (CHEPSTOW) LTD
Company Number:11266342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:1 Birdwood Gardens, Mathern, Chepstow, Wales, NP16 6UF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Birdwood Gardens, Mathern, Chepstow, Wales, NP16 6UF

Director25 April 2019Active
1, Birdwood Gardens, Mathern, Chepstow, Wales, NP16 6UF

Director27 December 2018Active
1, Birdwood Gardens, Mathern, Chepstow, United Kingdom, NP16 6UF

Director21 March 2018Active
1, Gwentlands Close, Bulwark, Chepstow, Wales, NP16 5JH

Director29 August 2018Active

People with Significant Control

Mr Tom Bradley
Notified on:25 April 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:Wales
Address:1, Birdwood Gardens, Chepstow, Wales, NP16 6UF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David James Bradley
Notified on:27 December 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Wales
Address:1, Birdwood Gardens, Chepstow, Wales, NP16 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Cameron
Notified on:28 August 2018
Status:Active
Date of birth:August 2018
Nationality:British
Country of residence:Wales
Address:1, Gwentlands Close, Chepstow, Wales, NP16 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Bradley
Notified on:21 March 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:1, Birdwood Gardens, Chepstow, United Kingdom, NP16 6UF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-09-13Address

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

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.