UKBizDB.co.uk

SO HAIRDRESSING LIMITED

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

This company is commonly known as So Hairdressing Limited. The company was founded 16 years ago and was given the registration number 06262871. The firm's registered office is in LANCING. You can find them at Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SO HAIRDRESSING LIMITED
Company Number:06262871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director30 May 2007Active
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director25 September 2017Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary30 May 2007Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Corporate Secretary30 May 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director30 May 2007Active
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR

Director23 January 2008Active

People with Significant Control

Mr Osman Mehmet Yakubogullari
Notified on:19 December 2022
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Guy Cooper
Notified on:15 June 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen David O'Rourke
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Address

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

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Capital

Capital allotment shares.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.