UKBizDB.co.uk

POPPY'S BEAUTY SALON LIMITED

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

This company is commonly known as Poppy's Beauty Salon Limited. The company was founded 12 years ago and was given the registration number 07742926. The firm's registered office is in CANNOCK. You can find them at 65 Market Street, Hednesford, Cannock, Staffordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:POPPY'S BEAUTY SALON LIMITED
Company Number:07742926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:65 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Devon Court, Bideford Way, Cannock, England, WS11 1NP

Director09 May 2022Active
2, Devon Court, Bideford Way, Cannock, England, WS11 1NP

Director09 May 2022Active
2, Devon Court, Bideford Way, Cannock, England, WS11 1NP

Director09 May 2022Active
2, Devon Court, Bideford Way, Cannock, United Kingdom, WS11 1NP

Director17 August 2011Active

People with Significant Control

Lauri Louise Harrison
Notified on:09 May 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:2, Devon Court, Cannock, England, WS11 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melissa Marie Baker
Notified on:09 May 2022
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:2, Devon Court, Cannock, England, WS11 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sophia Marie Maddox
Notified on:09 May 2022
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:2, Devon Court, Cannock, England, WS11 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lesley Ann Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:65, Market Street, Cannock, WS12 1AD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Address

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

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.