UKBizDB.co.uk

STYLE GROUP LIMITED

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

This company is commonly known as Style Group Limited. The company was founded 27 years ago and was given the registration number 03264321. The firm's registered office is in ALTON. You can find them at Berkeley House, Amery Street, Alton, Hampshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:STYLE GROUP LIMITED
Company Number:03264321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1996
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, Hampshire, GU34 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Hough Green, Chester, CH4 8JR

Director01 September 1999Active
8 Windermere Road, Ealing, London, W5 4TD

Secretary04 November 1996Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary27 October 1997Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary11 August 1998Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary27 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 1996Active
84 The Oval, Ellesmere Port, L65 9AT

Director04 November 1996Active
1, Heathwood, Heald Road, Bowdon, Altrincham, WA14 2JE

Director01 September 1999Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Director04 November 1996Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director04 November 1996Active
1 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Director04 November 1996Active
Flat 303 63 Bloom Street, Manchester, M1 3LR

Director04 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 October 1996Active

People with Significant Control

Mr Kyriacos Costa Maoudis
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:155, Hough Green, Chester, United Kingdom, CH4 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mascolo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, Amery Street, Alton, United Kingdom, GU34 1HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Change person director company with change date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Resolution

Resolution.

Download
2018-06-20Capital

Capital name of class of shares.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-07-17Address

Change sail address company with old address new address.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.