UKBizDB.co.uk

HCR BARBERS LTD

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

This company is commonly known as Hcr Barbers Ltd. The company was founded 9 years ago and was given the registration number 09412856. The firm's registered office is in FARNBOROUGH. You can find them at Ferneberga House, Alexandra Road, Farnborough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HCR BARBERS LTD
Company Number:09412856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director23 March 2017Active
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Corporate Director23 March 2017Active
The Rookery, Beacon View Road, Godalming, England, GU8 6DT

Director02 August 2016Active
7a, Hill Rise, Richmond, England, TW10 6UQ

Director29 January 2015Active

People with Significant Control

Mr Jonathan Richard Charles Seale
Notified on:23 March 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
Nature of control:
  • Significant influence or control
Mr William Bendict Gratwicke Robertson
Notified on:23 March 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
Nature of control:
  • Significant influence or control
Mr Murray James Greenan
Notified on:06 April 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Headcase Barbers, 14 High Street, Windsor, England, SL4 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2021-09-16Officers

Change corporate director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Address

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

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Appoint corporate director company with name date.

Download
2017-03-28Address

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

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Address

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

Download

Copyright © 2024. All rights reserved.