UKBizDB.co.uk

HAIRLOK LIMITED

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

This company is commonly known as Hairlok Limited. The company was founded 37 years ago and was given the registration number 02068902. The firm's registered office is in LONDON. You can find them at C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAIRLOK LIMITED
Company Number:02068902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Secretary27 September 2004Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director20 June 2023Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director19 December 2022Active
16443 Albion Trail, R.R. 4, Tottenham, Canada, LOG 1W0

Secretary01 August 1996Active
Westhope, Top End Little Staughton, Bedford, MK44 2BY

Secretary-Active
2324 Bennington Gate, Oakville, Ontario, Canada, L6V 6C2

Director09 May 1995Active
15 The Dell, Kempston, Bedford, MK42 7DL

Director04 December 1992Active
7 Cornish Close, Clifton, Shefford, SG17 5JT

Director30 June 1994Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director28 February 2014Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director03 December 2019Active
13 Ellis Road, Bedford, MK41 9DW

Director-Active
Dar Es Salaam Cooper Hill, Sandy Lane Estates, St James, West Indies,

Director09 May 1995Active
8 Kimbolton Close, Bedford, MK41 8RP

Director-Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 December 2004Active
16 Leigh Court, Bedford, MK40 2XU

Director-Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director29 October 2021Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 December 2004Active
2a Darlow Drive, Biddenham, Bedford, MK40 4AX

Director-Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director01 November 2017Active
1 Larkway, Bedford, MK41 7JN

Director-Active
Westhope, Top End Little Staughton, Bedford, MK44 2BY

Director-Active
1334 Wakefield Crescent, Burlington, Canada,

Director09 May 1995Active

People with Significant Control

Woodbridge Foam Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Mccarthy Tetrault, 125 Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-09-03Address

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

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette filings brought up to date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.