BILLERICAY (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
BILLERICAY (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON UNITED KINGDOM and has the status: Active.
BILLERICAY (T) HAIRDRESSING LIMITED was incorporated 20 years ago on 22/04/2003 and has the registered number: 04740565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
BILLERICAY (T) HAIRDRESSING LIMITED was incorporated 20 years ago on 22/04/2003 and has the registered number: 04740565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
BILLERICAY (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:
BILLERICAY (E) HAIRDRESSING LIMITED (until 06/12/2021)
BILLERICAY (E) HAIRDRESSING LIMITED (until 06/12/2021)
ESSENSUALS (BILLERICAY) LIMITED (until 07/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JIM ANDREW SHAW | Jan 1965 | British | Director | 2003-04-22 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-04-22 UNTIL 2003-04-22 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-04-22 UNTIL 2003-04-22 | RESIGNED | ||
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2003-04-22 UNTIL 2008-01-31 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2003-04-22 UNTIL 2008-01-31 | RESIGNED |
JUSTIN CHARLES EDINBURGH | Dec 1969 | British | Director | 2003-04-22 UNTIL 2019-06-08 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2003-04-22 UNTIL 2006-11-07 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2008-01-31 UNTIL 2009-09-01 | RESIGNED |
MR EDWARD ANTHONY LAMPE | May 1968 | Australian | Secretary | 2003-04-22 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mascolo Limited | 2023-11-02 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Essensuals Group Limited | 2016-04-06 - 2023-11-02 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Justin Charles Edinburgh | 2016-04-06 - 2021-08-25 | 12/1969 | Chelmsford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jim Andrew Shaw | 2016-04-06 | 1/1965 | Wickford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Billericay (T) Hairdressing Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-20 | 31-08-2022 | £15,443 Cash £-82,738 equity |
Billericay (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-25 | 31-08-2021 | £45,859 Cash £-61,179 equity |
Billericay (E) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-27 | 31-08-2020 | £64,959 Cash £-72,902 equity |
Billericay (E) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-29 | 31-08-2019 | £20,484 Cash £-75,770 equity |
Billericay (E) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-08-2018 | £34,597 Cash £-82,665 equity |
ESSENSUALS_(BILLERICAY)_L - Accounts | 2017-06-01 | 31-08-2016 | £18,607 Cash £28,935 equity |