UKBizDB.co.uk

IMAX HAIR LTD

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

This company is commonly known as Imax Hair Ltd. The company was founded 9 years ago and was given the registration number 09330899. The firm's registered office is in STOURBRIDGE. You can find them at Beauty By Priya Ltd Care Of Taxassist Acountants, 3 Winwood Court, Stourbridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IMAX HAIR LTD
Company Number:09330899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Beauty By Priya Ltd Care Of Taxassist Acountants, 3 Winwood Court, Stourbridge, United Kingdom, DY8 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90c, Worcester Road, Hagley, Stourbridge, England, DY9 0NJ

Director13 March 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director14 December 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director27 November 2014Active

People with Significant Control

Mr Nicholas Clark
Notified on:13 March 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:3, Cornwall Gardens, Tenbury Wells, England, WR15 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:14 December 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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
2024-04-18Address

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

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Address

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

Download
2022-09-16Accounts

Change account reference date company current extended.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Change of name

Certificate change of name company.

Download
2021-09-26Accounts

Accounts with accounts type dormant.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Address

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

Download
2020-08-29Change of name

Certificate change of name company.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Address

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

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.