UKBizDB.co.uk

IT&LY HAIR & BEAUTY LIMITED

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

This company is commonly known as It&ly Hair & Beauty Limited. The company was founded 30 years ago and was given the registration number 02880925. The firm's registered office is in ENFIELD. You can find them at 45 Chase Court Gardens, , Enfield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:IT&LY HAIR & BEAUTY LIMITED
Company Number:02880925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:45 Chase Court Gardens, Enfield, England, EN2 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parland House, 78 Welsh Walls, Oswestry, SY11 1RW

Secretary19 May 2004Active
Via Aldo Moro 8, Buccinasco, Milan, Italy, 20090

Director05 April 2005Active
15, Mayfair Court Observer Drive, Watford, United Kingdom, WD18 7GA

Director27 October 2008Active
Parland House, 78 Welsh Walls, Oswestry, SY11 1RW

Director05 February 1999Active
22 Arden Mhor, Pinner, HA5 2HR

Director15 December 1993Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director01 January 2021Active
6 Beamish Drive, Bushey Heath, WD23 1HQ

Secretary01 March 2002Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary15 December 1993Active
90 Cranham Road, Hornchurch, RM11 2AD

Secretary15 December 1993Active
22 Arden Mhor, Pinner, HA5 2HR

Secretary14 May 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director15 December 1993Active
Rose Cottage, Manor Courtyard Main Street, Heysham, LA3 2RN

Director15 December 1993Active
St Niklausenstrasse 49, Ch-6005 St Niklausen, Switzerland,

Director15 December 1993Active
90 Cranham Road, Hornchurch, RM11 2AD

Director15 December 1993Active

People with Significant Control

Mr Neil Stuart Ruby
Notified on:29 November 2023
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:45, Chase Court Gardens, Enfield, England, EN2 8DJ
Nature of control:
  • Significant influence or control
Mr Neil Stuart Ruby
Notified on:01 August 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:45, Chase Court Gardens, Enfield, England, EN2 8DJ
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 (6 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
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Address

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

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Mortgage

Mortgage satisfy charge full.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.