This company is commonly known as Savills Mens Hairdressing Limited. The company was founded 14 years ago and was given the registration number 07076805. The firm's registered office is in SHEFFIELD. You can find them at 68 Queen Street, , Sheffield, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | SAVILLS MENS HAIRDRESSING LIMITED |
---|---|---|
Company Number | : | 07076805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2009 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Queen Street, Sheffield, S1 1WR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel Cottage, Cordwell Lane, Millthorpe, Holmesfield, England, S18 7WH | Director | 14 November 2009 | Active |
1a, Arcade House, Finchley Road, London, England, NW11 7TL | Director | 14 November 2009 | Active |
67, Tullibardine Road, Sheffield, S11 7GL | Director | 14 November 2009 | Active |
17, Longcroft Crescent, Dronfield Woodhouse, Dronfield, England, S18 8QN | Director | 31 July 2015 | Active |
Barbers For Life Ltd | ||
Notified on | : | 05 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapel Cottage, Cordwell Lane, Millthorpe, Dronfield, England, S18 7WH |
Nature of control | : |
|
Mr Jonathan Howard Davies | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 68, Queen Street, Sheffield, S1 1WR |
Nature of control | : |
|
Mrs Annabel Mary Stonehouse-Davies | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 68, Queen Street, Sheffield, S1 1WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Officers | Appoint person director company with name date. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.