This company is commonly known as Salon Focus Ltd. The company was founded 21 years ago and was given the registration number 04642831. The firm's registered office is in ATHERTON. You can find them at 33 Gibfield Park Avenue, Gibfield Park, Atherton, Greater Manchester. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | SALON FOCUS LTD |
---|---|---|
Company Number | : | 04642831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Gibfield Park Avenue, Gibfield Park, Atherton, Greater Manchester, M46 0SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Dicconson Lane, Westhoughton, Bolton, England, BL5 3NW | Secretary | 02 December 2019 | Active |
Veit Shalom 24a Dicconson Lane, Westhoughton, Bolton, BL5 3NW | Director | 21 January 2003 | Active |
Veit Shalom 24a Dicconson Lane, Westhoughton, Bolton, BL5 3NW | Secretary | 21 January 2003 | Active |
Mr Philip John Naylor | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 33, Gibfield Park Avenue, Atherton, M46 0SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Change account reference date company previous extended. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.