UKBizDB.co.uk

HAIRWAYS STUDIOS LIMITED

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

This company is commonly known as Hairways Studios Limited. The company was founded 6 years ago and was given the registration number 11367126. The firm's registered office is in WORTHING. You can find them at 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HAIRWAYS STUDIOS LIMITED
Company Number:11367126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England, BN11 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY

Director17 May 2018Active
3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY

Director17 May 2018Active
3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY

Director17 May 2018Active

People with Significant Control

Mr Robert John Walker
Notified on:15 May 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Partner
Notified on:15 May 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mark Hudson
Notified on:17 May 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Linda Ruffle
Notified on:17 May 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:2a Goring Road, Worthing, United Kingdom, BN12 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Partner
Notified on:17 May 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:2a Goring Road, Worthing, United Kingdom, BN12 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Address

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

Download
2018-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.