UKBizDB.co.uk

SUPERCUTS (GB) LIMITED

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

This company is commonly known as Supercuts (gb) Limited. The company was founded 30 years ago and was given the registration number 02879922. The firm's registered office is in BIRMINGHAM. You can find them at Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SUPERCUTS (GB) LIMITED
Company Number:02879922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 1993
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England, B2 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9720 Wilshire Boulevard, 6th Floor, Beverly Hills, United States,

Director21 October 2017Active
22 St Leonards Road, Ealing, London, W13 8PW

Secretary20 December 1999Active
2151 Glenhurst Road, St Louis Park, Minnesota 55416, Usa, FOREIGN

Secretary01 November 1999Active
74 Wimpole Street, London, W1G 9RR

Secretary06 April 2002Active
6 Abbey View, Mill Hill, London, NW7 4PB

Secretary17 November 1994Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary13 December 1993Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Corporate Secretary13 December 1993Active
22 St Leonards Road, Ealing, London, W13 8PW

Director20 December 1999Active
7201, Metro Boulevard, Minneapolis, Usa,

Director26 June 2012Active
119634 Baycove Road, Boca West, Boca Ratan, Usa, 33434

Director13 December 1993Active
Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, CV36 4LT

Director20 December 1999Active
116 Groveland Terrace, Minneapolis, Usa, 554O3

Director01 November 1999Active
2151 Glenhurst Road, St Louis Park, Minnesota 55416, Usa, FOREIGN

Director01 November 1999Active
74 Wimpole Street, London, W1G 9RR

Director23 November 2000Active
First Floor Lynchgate House, Cannon Park Shopping Centre, Canley, CV4 7EH

Director30 June 2008Active
Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, WD2 1NP

Director13 December 1993Active
6 Abbey View, Mill Hill, London, NW7 4PB

Director17 November 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director13 December 1993Active
7201, Metro Boulevard, Minneapolis, Usa,

Director26 June 2012Active
4808-91st Crescent, Brooklyn Park, Minnesota 55443,

Director01 November 1999Active
Siddington House, Siddington, Cirencester, GL7 6EU

Director17 November 1994Active

People with Significant Control

Regis Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor Lynchgate House, Cannon Park Centre, Lynchgate Road, Coventry, England, CV4 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-01-17Insolvency

Liquidation compulsory defer dissolution.

Download
2020-01-17Insolvency

Liquidation compulsory completion.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-10Address

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

Download
2019-06-18Insolvency

Liquidation compulsory winding up order.

Download
2019-03-08Accounts

Change account reference date company previous extended.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type dormant.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type dormant.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type dormant.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-05Accounts

Accounts with accounts type dormant.

Download
2013-02-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.