UKBizDB.co.uk

VERELLE HAIRDRESSING LIMITED

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

This company is commonly known as Verelle Hairdressing Limited. The company was founded 27 years ago and was given the registration number 03265172. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:VERELLE HAIRDRESSING LIMITED
Company Number:03265172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director01 June 2016Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director31 October 2003Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director18 October 1996Active
18 Exmoor Close, Whiteley, Fareham, PO15 7DF

Secretary18 October 1996Active
Pear Tree House, 9, Castle Avenue, Havant, United Kingdom, PO9 2RY

Secretary31 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 October 1996Active
18 Exmoor Close, Whiteley, Fareham, PO15 7DF

Director21 October 1996Active
Wellesley House, 204 London Road, Waterlooville, PO7 7AN

Director23 December 2011Active
Pear Tree House, 9, Castle Avenue, Havant, United Kingdom, PO9 2RY

Director01 February 1997Active
34 Kingsleigh Road, Freemantle, Southampton, SO15 7PW

Director31 October 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 October 1996Active

People with Significant Control

Mr Vernon John Stunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-02Insolvency

Liquidation disclaimer notice.

Download
2023-01-30Address

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

Download
2023-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-30Resolution

Resolution.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.