UKBizDB.co.uk

UNIT TWENTY BARBERING LTD

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

This company is commonly known as Unit Twenty Barbering Ltd. The company was founded 4 years ago and was given the registration number 12061239. The firm's registered office is in BLYTH. You can find them at Room S09, Blyth Work Space Commissioners Quay, Quay Road, Blyth, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UNIT TWENTY BARBERING LTD
Company Number:12061239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Room S09, Blyth Work Space Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director18 January 2021Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director15 February 2022Active
Room S09, Blyth Work Space, Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AG

Director20 June 2019Active
Room S09, Blyth Work Space, Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AG

Director10 December 2020Active

People with Significant Control

Mr David John Orr
Notified on:15 February 2022
Status:Active
Date of birth:March 1983
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Thomas Herron
Notified on:18 January 2021
Status:Active
Date of birth:July 1979
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Orr
Notified on:10 December 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Room S09, Blyth Work Space, Commissioners Quay, Blyth, United Kingdom, NE24 3AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Thomas Herron
Notified on:20 June 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Room S09, Blyth Work Space, Commissioners Quay, Blyth, United Kingdom, NE24 3AG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Address

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

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Address

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

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.