UKBizDB.co.uk

STUDIO 62 HAIR DESIGN LIMITED

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

This company is commonly known as Studio 62 Hair Design Limited. The company was founded 16 years ago and was given the registration number 06399562. The firm's registered office is in LEICESTER. You can find them at 64 Main Street, Broughton Astley, Leicester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:STUDIO 62 HAIR DESIGN LIMITED
Company Number:06399562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:64 Main Street, Broughton Astley, Leicester, England, LE9 6RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Haze, Grove Road, Blaby, Leicester, England, LE8 4DH

Secretary15 October 2007Active
17, Beechings Close, Countesthorpe, Leicester, United Kingdom, LE8 5PA

Director15 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 October 2007Active
64 Main Street, Broughton Astley, LE9 6RD

Director15 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 October 2007Active

People with Significant Control

Miss Georgina Wileman
Notified on:31 October 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:62, Main Street, Leicester, England, LE9 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Terena Mewies
Notified on:15 October 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:64, Main Street, Leicester, England, LE9 6RD
Nature of control:
  • Right to appoint and remove directors
Ms Riah Leanne Fisher
Notified on:15 October 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:17, Beechings Close, Leicester, England, LE8 5PA
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Change person secretary company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Address

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

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Persons with significant control

Change to a person with significant control.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-04Capital

Capital allotment shares.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.