UKBizDB.co.uk

SALON SUCCESS LIMITED

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

This company is commonly known as Salon Success Limited. The company was founded 38 years ago and was given the registration number 01963398. The firm's registered office is in BRACKNELL. You can find them at Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SALON SUCCESS LIMITED
Company Number:01963398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1985
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire, England, RG12 1YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director23 March 2018Active
5 The Paddocks, The Paddocks, Maids Moreton, Buckinghamshire, United Kingdom, MK18 1RG

Director14 November 2008Active
1, More London Place, London, SE1 2AF

Director23 March 2018Active
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ

Secretary11 January 2010Active
17 Bunyan Close, Tring, HP23 5PS

Secretary27 September 2001Active
19 St Michaels Way, Steeple Claydon, Buckingham, MK18 2QD

Secretary-Active
2 Quarry Green Close, Wicken, MK19 6EY

Secretary15 December 1995Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary08 June 2006Active
17 Bunyan Close, Tring, HP23 5PS

Director20 December 1996Active
22 Massey House, Brook Street, Tring, HP23 5AX

Director12 December 1994Active
304, Wolf Run, Bartonville, United States,

Director13 February 2009Active
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ

Director03 February 2017Active
89 Leith Mansions, Grantully Road, London, W9 1LJ

Director-Active
11 Edzell Crescent, Westcroft, Milton Keynes, MK4 4EU

Director27 September 2005Active
33, St. Marys Road, Stratford-Upon-Avon, CV37 6XG

Director20 December 1996Active
White Lodge, 4 Hill Rise, Chalfont St Peter, SL9 9BH

Director08 June 2006Active
5 Minoru Place, Binfield, RG42 4HS

Director08 June 2006Active
Bowral House, Broombarn Lane, Great Nissenden, HP16 9JD

Director-Active
16 Pintail Close, Aylesbury, HP19 3ZJ

Director20 December 1996Active
Oakwood House, Hulcott, Aylesbury, HP22 5AX

Director-Active
32 Oakhill Road, Sevenoaks, TN13 1NP

Director19 December 1991Active
702 Sunny Haven Court, Highland Village, United States,

Director08 June 2006Active

People with Significant Control

Sally Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Inspired, Ground Floor Easthampstead Road, Bracknell, England, RG12 1YQ
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
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Resolution

Resolution.

Download
2021-07-13Address

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

Download
2021-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Capital

Capital allotment shares.

Download
2020-12-24Resolution

Resolution.

Download
2020-11-18Capital

Legacy.

Download
2020-11-18Capital

Capital statement capital company with date currency figure.

Download
2020-11-18Insolvency

Legacy.

Download
2020-11-18Resolution

Resolution.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.