WELWYN GARDEN CITY (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
WELWYN GARDEN CITY (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON UNITED KINGDOM and has the status: Active.
WELWYN GARDEN CITY (T) HAIRDRESSING LIMITED was incorporated 23 years ago on 06/09/2000 and has the registered number: 04066215. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
WELWYN GARDEN CITY (T) HAIRDRESSING LIMITED was incorporated 23 years ago on 06/09/2000 and has the registered number: 04066215. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
WELWYN GARDEN CITY (T) HAIRDRESSING LIMITED - ALTON
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BERKELEY HOUSE
ALTON
HAMPSHIRE
GU34 1HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TONI & GUY (WELWYN GARDEN CITY) LIMITED (until 05/05/2017)
TONI & GUY (WELWYN GARDEN CITY) LIMITED (until 05/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON MILES HODSON | Sep 1971 | British | Director | 2000-09-06 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-09-06 UNTIL 2000-09-06 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-09-06 UNTIL 2000-09-06 | RESIGNED | ||
MR ADRIAN MARK OWEN | Jul 1970 | British | Director | 2000-09-06 UNTIL 2008-10-31 | RESIGNED |
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2005-01-17 UNTIL 2006-12-06 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2000-09-06 UNTIL 2006-12-06 | RESIGNED |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 2000-09-06 UNTIL 2002-10-31 | RESIGNED |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 2000-09-06 UNTIL 2003-04-25 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2000-09-06 UNTIL 2006-11-07 | RESIGNED | |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2000-09-06 UNTIL 2009-09-01 | RESIGNED |
MASCOLO LIMITED | Jun 1971 | Corporate Director | 2000-09-06 UNTIL 2005-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Miles Hodson | 2016-04-06 | 9/1971 | Ware |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mascolo Limited | 2016-04-06 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Welwyn Garden City (T) Hairdressing Limi - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-31 | 31-08-2022 | £60,753 Cash £30,856 equity |
Welwyn Garden City (T) Hairdressing Limi - Accounts to registrar (filleted) - small 18.2 | 2022-02-25 | 31-08-2021 | £63,545 Cash £19,727 equity |
WELWYN_GARDEN_CITY_(T)_HA - Accounts | 2021-03-26 | 31-08-2020 | £114,404 Cash £18,266 equity |
WELWYN_GARDEN_CITY_(T)_HA - Accounts | 2020-03-17 | 31-08-2019 | £44,548 Cash £17,511 equity |
WELWYN_GARDEN_CITY_(T)_HA - Accounts | 2019-04-13 | 31-08-2018 | £69,609 Cash £44,666 equity |