UKBizDB.co.uk

TONI & GUY (LEAMINGTON SPA) LIMITED

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

This company is commonly known as Toni & Guy (leamington Spa) Limited. The company was founded 26 years ago and was given the registration number 03419288. The firm's registered office is in LONDON. You can find them at 58-60 Stamford Street, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TONI & GUY (LEAMINGTON SPA) LIMITED
Company Number:03419288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:58-60 Stamford Street, London, SE1 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Mount Road, Hinckley, LE10 1AF

Director13 August 1997Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary13 August 1997Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

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

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

Secretary13 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1997Active
99 Shanklin Drive, Leicester, LE2 3QF

Director13 August 1997Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Director13 August 1997Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director13 August 1997Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director08 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 1997Active

People with Significant Control

Mascolo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Innovia House, Marish Wharf, St Marys Road, Slough, United Kingdom, SL3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ellis Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:42, Mount Road, Hinckley, United Kingdom, LE10 1AF
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 (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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Address

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

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Address

Change sail address company with old address new address.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.