Warning: file_put_contents(c/14bf723080269794156ddc568cbde1dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Salon Distribution Concepts Limited, NP20 2DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALON DISTRIBUTION CONCEPTS LIMITED

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

This company is commonly known as Salon Distribution Concepts Limited. The company was founded 7 years ago and was given the registration number 10619316. The firm's registered office is in NEWPORT. You can find them at C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SALON DISTRIBUTION CONCEPTS LIMITED
Company Number:10619316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director14 February 2017Active
Bradbury House, Mission Court, Newport, Wales, NP20 2DW

Director14 February 2017Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director14 February 2017Active

People with Significant Control

Mr Christopher Eggleton
Notified on:13 February 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bradley Niner
Notified on:13 February 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Andrew Hancock
Notified on:14 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Wales
Address:Bradbury House, Mission Court, Newport, Wales, NP20 2DW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Capital

Capital return purchase own shares.

Download
2024-02-27Capital

Capital cancellation shares.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-03-03Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.