UKBizDB.co.uk

ROOM 8 HAIR AND BEAUTY LIMITED

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

This company is commonly known as Room 8 Hair And Beauty Limited. The company was founded 8 years ago and was given the registration number 10200349. The firm's registered office is in FAREHAM. You can find them at Venture House The Tanneries East Street, Titchfield, Fareham, Hampshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ROOM 8 HAIR AND BEAUTY LIMITED
Company Number:10200349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Venture House The Tanneries East Street, Titchfield, Fareham, Hampshire, PO14 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, PO14 4AR

Director26 May 2016Active

People with Significant Control

Miss Lorraine Doran
Notified on:27 May 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Address

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

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-05-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.