UKBizDB.co.uk

ROGER`S BARBER SHOP LIMITED

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

This company is commonly known as Roger`s Barber Shop Limited. The company was founded 20 years ago and was given the registration number 04848324. The firm's registered office is in PLYMOUTH. You can find them at 6 Houndiscombe Road, , Plymouth, Devon. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ROGER`S BARBER SHOP LIMITED
Company Number:04848324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, United Kingdom, PL4 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Yealm Park, Yealmpton, Plymouth, United Kingdom, PL8 2NS

Secretary28 July 2003Active
45, Southview Terrace, St Judes, Plymouth, England, PL4 9DH

Director31 October 2011Active
129, Yealm Park, Yealmpton, Plymouth, United Kingdom, PL8 2NS

Director28 July 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary28 July 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director28 July 2003Active

People with Significant Control

Roger Alfred Barnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:129, Yealm Park, Plymouth, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Lee Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:45, Southview Terrace, Plymouth, United Kingdom, PL4 9DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Damian Lee Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:45, Southview Terrace, Plymouth, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Roger Alfred Barnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:129, Yealm Park, Plymouth, United Kingdom, PL8 2NS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Address

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

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.