UKBizDB.co.uk

ST NEOTS BARBERS LTD

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

This company is commonly known as St Neots Barbers Ltd. The company was founded 5 years ago and was given the registration number 11580948. The firm's registered office is in ELY. You can find them at 10 North St, Wicken, Ely, Cambs. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ST NEOTS BARBERS LTD
Company Number:11580948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:10 North St, Wicken, Ely, Cambs, England, CB7 5XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Hazel Field, Willingham, Cambridge, United Kingdom, CB25 5AQ

Director26 June 2022Active
10, North St, Wicken, Ely, England, CB7 5XW

Director21 September 2018Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary02 October 2019Active
6, Russett Close, Haverhill, United Kingdom, CB9 9QP

Director21 September 2018Active
11, Bartlow Place, Haverhill, United Kingdom, CB9 0AG

Director21 September 2018Active
89, Digby Avenue, Nottingham, United Kingdom, NG3 6DT

Director21 September 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director20 September 2019Active
7, Hazel Field, Willingham, Cambridge, United Kingdom, CB25 5AQ

Director26 June 2022Active
12, Tern Close, Haverhill, England, CB9 0JN

Director18 November 2018Active

People with Significant Control

Mr Joe William Peacock
Notified on:26 June 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:7, Hazel Field, Cambridge, United Kingdom, CB25 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joe William Peacock
Notified on:26 June 2022
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:7, Hazel Field, Cambridge, United Kingdom, CB25 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hobbs
Notified on:21 September 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:11, Bartlow Place, Haverhill, United Kingdom, CB9 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Ager
Notified on:21 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:6, Russett Close, Haverhill, United Kingdom, CB9 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Conor Marks
Notified on:21 September 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:89, Digby Avenue, Nottingham, United Kingdom, NG3 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Arthur Watson
Notified on:21 September 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:10, North St, Ely, England, CB7 5XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-16Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Address

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

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.