This company is commonly known as Stockton Heath (t) Hairdressing Limited. The company was founded 20 years ago and was given the registration number 05076357. The firm's registered office is in ALTON. You can find them at Berkeley House, Amery Street, Alton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | STOCKTON HEATH (T) HAIRDRESSING LIMITED |
---|---|---|
Company Number | : | 05076357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, Amery Street, Alton, England, GU34 1HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Redbourne Hall, Redbourne Park, Redbourne, Gainsborough, England, DN21 4JG | Director | 15 July 2010 | Active |
26 Abbots Close, Onslow Village, Guildford, GU2 7RW | Secretary | 17 March 2004 | Active |
15 Maytree Walk, Caversham, Reading, RG4 6LZ | Secretary | 07 November 2006 | Active |
27 Longhook Gardens, Northolt, UB5 6PF | Secretary | 17 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 2004 | Active |
73 St Johns Road, Old Trafford, Manchester, M16 9QP | Director | 17 March 2004 | Active |
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST | Director | 17 March 2004 | Active |
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST | Director | 17 March 2004 | Active |
26, Marsden Drive, Timperley, United Kingdom, WA15 7XF | Director | 15 July 2010 | Active |
73 St Johns Road, Old Trafford, Manchester, M16 9QP | Director | 17 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 March 2004 | Active |
N.James Slorach Limited | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Styles & Associates, Berkeley House, Alton, England, GU34 1HN |
Nature of control | : |
|
Mascolo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 58-60, Stamford Street, London, England, SE1 9LX |
Nature of control | : |
|
C.Slorach Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Styles & Associates, Berkeley House, Alton, England, GU34 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Address | Move registers to registered office company with new address. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-10-06 | Capital | Capital name of class of shares. | Download |
2017-10-06 | Resolution | Resolution. | Download |
2017-10-06 | Capital | Legacy. | Download |
2017-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2017-10-06 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.