Warning: file_put_contents(c/f24797e02ba27e638be743ba9b1bbc1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Premier Barbers Angmering Ltd, BN16 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER BARBERS ANGMERING LTD

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

This company is commonly known as Premier Barbers Angmering Ltd. The company was founded 4 years ago and was given the registration number 12385952. The firm's registered office is in LITTLEHAMPTON. You can find them at 10 Station Road, East Preston, Littlehampton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PREMIER BARBERS ANGMERING LTD
Company Number:12385952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:10 Station Road, East Preston, Littlehampton, England, BN16 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Station Road, East Preston, Littlehampton, England, BN16 3AE

Director01 November 2022Active
10, Station Road, East Preston, Littlehampton, England, BN16 3AE

Director01 April 2022Active
10, Station Road, East Preston, Littlehampton, England, BN16 3AE

Director15 September 2021Active
10, Station Road, East Preston, Littlehampton, England, BN16 3AE

Director03 January 2020Active

People with Significant Control

Mrs Dondu Aslan
Notified on:01 December 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:10, Station Road, Littlehampton, England, BN16 3AE
Nature of control:
  • Significant influence or control
Mr Ibrahim Dogru
Notified on:01 December 2022
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:10, Station Road, Littlehampton, England, BN16 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omer Aslan
Notified on:03 January 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:10, Station Road, Littlehampton, England, BN16 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cemil Cevik
Notified on:03 January 2020
Status:Active
Date of birth:August 1971
Nationality:Turkish
Country of residence:England
Address:10, Station Road, Littlehampton, England, BN16 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.