UKBizDB.co.uk

TONIC HAIR & BEAUTY HOUSE LIMITED

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

This company is commonly known as Tonic Hair & Beauty House Limited. The company was founded 15 years ago and was given the registration number 06654088. The firm's registered office is in BRISTOL. You can find them at Unit 1 Office 1 Tower Lane Business Park, Tower Lane Warmley, Bristol, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TONIC HAIR & BEAUTY HOUSE LIMITED
Company Number:06654088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 1 Office 1 Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Brampton Way, Portishead, BS20 6YR

Director23 July 2008Active
3 Wood Hill Avenue, Portishead, Bristol, United Kingdom, BS20 7EX

Director23 July 2008Active
51 Nore Road, Portishead, Bristol, BS20 9JY

Secretary23 July 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary23 July 2008Active
51 Nore Road, Portishead, BS20 6JY

Director23 July 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director23 July 2008Active

People with Significant Control

Mrs Simone Fleur Williams
Notified on:31 August 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:43 Priston Close, Worle, Weston-Super-Mare, United Kingdom, BS22 7FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nadine Clare Johnson
Notified on:31 August 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:43 Priston Close, Worle, Weston-Super-Mare, United Kingdom, BS22 7FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard George Counsell
Notified on:23 July 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Unit 1, Office 1 Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Joyce Evelyn Counsell
Notified on:23 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Unit 1, Office 1 Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Change account reference date company previous shortened.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company current shortened.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Change account reference date company previous extended.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Change account reference date company previous shortened.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.