UKBizDB.co.uk

PUTNEY (T) HAIRDRESSING LIMITED

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

This company is commonly known as Putney (t) Hairdressing Limited. The company was founded 26 years ago and was given the registration number 03539223. The firm's registered office is in SLOUGH. You can find them at Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PUTNEY (T) HAIRDRESSING LIMITED
Company Number:03539223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1998
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England, SL3 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Putney High Street, London, United Kingdom, SW15 1SR

Director20 October 2005Active
73, Putney High Street, London, United Kingdom, SW15 1SR

Director20 October 2005Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary27 March 1998Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary07 November 2006Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary11 August 1998Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary01 April 1999Active
5 Sedgewood Close, Hayes, BR2 7QL

Secretary27 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 1998Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Director27 March 1998Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director27 March 1998Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director20 October 2005Active
39 Caithness Road, Mitcham, CR4 2EY

Director27 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 March 1998Active

People with Significant Control

Pbl Investment Limited
Notified on:18 May 2018
Status:Active
Country of residence:England
Address:24, Picton House, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Emma Louise Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:73, Putney High Street, London, England, SW15 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cristophe Jacques Marcel Zegbib
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:French
Country of residence:England
Address:73, Putney High Street, London, England, SW15 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mascolo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Capital

Capital name of class of shares.

Download
2018-05-30Resolution

Resolution.

Download
2018-05-21Resolution

Resolution.

Download
2018-05-18Address

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

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Address

Move registers to registered office company with new address.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.