Warning: file_put_contents(c/087676487212c96eb89fe5f78b829cf3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Northampton Hair And Cosmetics Ltd, EN3 5SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHAMPTON HAIR AND COSMETICS LTD

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

This company is commonly known as Northampton Hair And Cosmetics Ltd. The company was founded 3 years ago and was given the registration number 12874201. The firm's registered office is in ENFIELD. You can find them at 574 Hertford Road, , Enfield, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:NORTHAMPTON HAIR AND COSMETICS LTD
Company Number:12874201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:574 Hertford Road, Enfield, England, EN3 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
444a, Lodge Avenue, Dagenham, England, RM9 4QS

Director07 August 2022Active
574, Hertford Road, Enfield, England, EN3 5SU

Director11 September 2020Active
574, Hertford Road, Enfield, England, EN3 5SU

Director11 September 2020Active
4, Castle Road, Dagenham, England, RM9 4XS

Director28 March 2022Active

People with Significant Control

Mr Jone David
Notified on:07 August 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:444a, Lodge Avenue, Dagenham, England, RM9 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Bibi Haniffa Herrmann Younas
Notified on:28 March 2022
Status:Active
Date of birth:November 1961
Nationality:German
Country of residence:England
Address:4, Castle Road, Dagenham, England, RM9 4XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Rehman Buradkar
Notified on:11 September 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:574, Hertford Road, Enfield, England, EN3 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Farzand Rehman Buradkar
Notified on:11 September 2020
Status:Active
Date of birth:December 1988
Nationality:Indian
Country of residence:England
Address:574, Hertford Road, Enfield, England, EN3 5SU
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 (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
2023-04-20Restoration

Bona vacantia company.

Download
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-05-05Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.