UKBizDB.co.uk

HAIR.COM (UK) LIMITED

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

This company is commonly known as Hair.com (uk) Limited. The company was founded 17 years ago and was given the registration number 06027850. The firm's registered office is in NOTTINGHAM. You can find them at White House, Clarendon Street, Nottingham, Nottinghamshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HAIR.COM (UK) LIMITED
Company Number:06027850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:White House, Clarendon Street, Nottingham, Nottinghamshire, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Tideswell Close, Ravenshead, Nottingham, United Kingdom, NG15 9EX

Director01 July 2020Active
Pendlewood, Newstead Abbey Park, Ravenshead, Nottingham, United Kingdom, NG15 8GD

Director01 July 2020Active
180, Mapperley Plains, Mapperley, Nottingham, United Kingdom, NG3 5RN

Secretary01 June 2019Active
1 Western Avenue, Mansfield, NG18 5ED

Secretary13 December 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 December 2006Active
180 Mapperley Plains, Mapperley, Nottingham, NG3 5RN

Director13 December 2006Active
1 Western Avenue, Mansfield, NG18 5ED

Director13 December 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 December 2006Active

People with Significant Control

Tracey Foley
Notified on:01 July 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:18, Tideswell Close, Nottingham, United Kingdom, NG15 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spg Investments (Nottingham) Limited
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:10, Milton Court, Nottingham, United Kingdom, NG15 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Nunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:114, Derby Road, Nottingham, United Kingdom, NG17 9AU
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
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Accounts

Change account reference date company previous extended.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.