UKBizDB.co.uk

PHILIP MILLS HAIR DESIGN LIMITED

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

This company is commonly known as Philip Mills Hair Design Limited. The company was founded 19 years ago and was given the registration number 05405698. The firm's registered office is in EASTLEIGH, SOUTHAMPTON. You can find them at C/o Langdowns, Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PHILIP MILLS HAIR DESIGN LIMITED
Company Number:05405698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:C/o Langdowns, Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 West Street, Kingston, Corfe Castle, Wareham, England, BH20 5LH

Secretary29 March 2005Active
26 West Street, Kingston, Corfe Castle, Wareham, England, BH20 5LH

Director14 March 2017Active
26 West Street, Kingston, Corfe Castle, Wareham, England, BH20 5LH

Director18 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 2005Active
19, Cae Haidd, Llanymynech, Wales, SY22 6FA

Director11 February 2010Active
6 Worgret Road, Wareham, BH20 4PJ

Director29 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2005Active

People with Significant Control

Mrs Lyn Mills
Notified on:14 March 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:26 West Street, Kingston, Wareham, England, BH20 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Mills
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:26 West Street, Kingston, Wareham, England, BH20 5LH
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 (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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-26Dissolution

Dissolution application strike off company.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Change person director company with change date.

Download
2015-03-31Officers

Change person secretary company with change date.

Download
2014-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.