UKBizDB.co.uk

SOUTH WOODFORD (E) HAIRDRESSING LIMITED

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

This company is commonly known as South Woodford (e) Hairdressing Limited. The company was founded 22 years ago and was given the registration number 04338246. The firm's registered office is in SLOUGH. You can find them at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SOUTH WOODFORD (E) HAIRDRESSING LIMITED
Company Number:04338246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Benton Close, Braintree, United Kingdom, CM77 8HE

Director10 December 2021Active
Terrace Hall, Terrace Hall Chase, Great Horkesley, Colchester, United Kingdom, CO6 4HG

Director11 December 2001Active
3, Orchard Close, Maidenhead, SL6 2QX

Secretary14 February 2003Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary31 January 2008Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary11 December 2001Active
36 Orchard Avenue, Ashford, TW15 1JB

Secretary11 December 2001Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary11 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2001Active
12 Easebourne Road, Dagenham, RM8 2DN

Director26 March 2008Active
7, Circus Square, Colchester, United Kingdom, CO2 7TG

Director11 February 2015Active
306 Dale Close, Stanway, Colchester, CO3 0FU

Director25 June 2004Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director11 December 2001Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director25 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 2001Active

People with Significant Control

Essensuals Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Innovia House, Marish Wharf, St. Marys Road, Slough, England, SL3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colchester (T) Hairdressing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, Hampshire, United Kingdom, GU34 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Address

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

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Change of name

Certificate change of name company.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Capital

Capital name of class of shares.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.