UKBizDB.co.uk

TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED

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

This company is commonly known as Truefitt & Hill (gentlemen's Grooming) Limited. The company was founded 31 years ago and was given the registration number 02817993. The firm's registered office is in . You can find them at 71 St Jamess Street, London, , . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED
Company Number:02817993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:71 St Jamess Street, London, SW1A 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, St James's Street, London, United Kingdom, SW1A 1PH

Director01 August 1999Active
71 St Jamess Street, London, SW1A 1PH

Director01 June 2018Active
7 Greyhound Terrace, London, SW16 5SX

Secretary01 August 1999Active
7 Greyhound Terrace, London, SW16 5SX

Secretary14 May 1993Active
Vl Ludmity 8, Warszawskie Osiedle, Poznan, FOREIGN

Secretary15 March 1996Active
Ul Ludmity 3a, Warszawskre, Poznan, Poland, FOREIGN

Secretary20 May 1997Active
Ul Lumity 8, Warszawskie, Poland,

Secretary10 May 1995Active
48 Ridgeview Road, Whetstone, London, N20 0HJ

Secretary06 April 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary14 May 1993Active
7 Greyhound Terrace, London, SW16 5SX

Director01 May 1999Active
7 Greyhound Terrace, London, SW16 5SX

Director14 May 1993Active
Ul Ludmity 8, Warszawskie Osiedle, Poland,

Director10 May 1995Active
71, St James's Street, London, United Kingdom, SW1A 1PH

Director12 July 2001Active
169 The Grampians, London, W6 7MB

Director02 June 1997Active
Ul Lumity 8, Warszawskie, Poland,

Director10 May 1995Active
48 Ridgeview Road, Whetstone, London, N20 0HJ

Director06 April 1994Active
11 High Street, Barnet, EN5 5UJ

Director14 May 1993Active

People with Significant Control

Truefitt & Hill Holding Limited
Notified on:15 December 2022
Status:Active
Country of residence:United Kingdom
Address:71, St James's Street, London, United Kingdom, SW1A 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Joanna Broughton
Notified on:20 July 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:71, St James's Street, London, United Kingdom, SW1A 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Burges Salmon Trustees Limited
Notified on:20 July 2021
Status:Active
Country of residence:United Kingdom
Address:One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Joanna Broughton
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:71 St Jamess Street, SW1A 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melvyn Stuart Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:71 St Jamess Street, SW1A 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Balendran Chinniah Balasingham
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:71 St Jamess Street, SW1A 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Alan George Roy Broughton
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:71 St Jamess Street, SW1A 1PH
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.