UKBizDB.co.uk

STOCKTON HEATH (T) HAIRDRESSING LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Berkeley House, Amery Street, Alton, England, GU34 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Redbourne Hall, Redbourne Park, Redbourne, Gainsborough, England, DN21 4JG

Director15 July 2010Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary17 March 2004Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary07 November 2006Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary17 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 2004Active
73 St Johns Road, Old Trafford, Manchester, M16 9QP

Director17 March 2004Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director17 March 2004Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director17 March 2004Active
26, Marsden Drive, Timperley, United Kingdom, WA15 7XF

Director15 July 2010Active
73 St Johns Road, Old Trafford, Manchester, M16 9QP

Director17 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Address

Move registers to registered office company with new address.

Download
2017-12-04Address

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

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-10-06Capital

Capital name of class of shares.

Download
2017-10-06Resolution

Resolution.

Download
2017-10-06Capital

Legacy.

Download
2017-10-06Capital

Capital statement capital company with date currency figure.

Download
2017-10-06Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.