Company Information for HAIRDRESSERS HELPING HAIRDRESSERS LIMITED
1 HOLLY COURT, TRING ROAD WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6PE,
|
Company Registration Number
01747633
Private Limited Company
Active |
Company Name | |
---|---|
HAIRDRESSERS HELPING HAIRDRESSERS LIMITED | |
Legal Registered Office | |
1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6PE Other companies in HP22 | |
Company Number | 01747633 | |
---|---|---|
Company ID Number | 01747633 | |
Date formed | 1983-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 15:46:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL MAHER |
||
LESLIE GEORGE SPEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN HOCKLEY |
Company Secretary | ||
PETER DERALD BARHAM |
Company Secretary | ||
REGINALD KEITH CHANDLER |
Company Secretary | ||
SIMON ANDREW TICKLER |
Director | ||
CHRISTOPHER BIRCH |
Company Secretary | ||
CHRISTOPHER BIRCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR QUALITIES LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Liquidation | |
JOY LIMITED | Director | 2006-04-27 | CURRENT | 2005-12-13 | Active | |
WARM PINK CASE LIMITED | Director | 2001-09-27 | CURRENT | 1993-08-23 | Dissolved 2017-01-03 | |
LUCKY BUSINESS LIMITED | Director | 2001-09-27 | CURRENT | 1991-08-08 | Active - Proposal to Strike off | |
STAR MANAGEMENT SERVICES LIMITED | Director | 1994-10-01 | CURRENT | 1991-11-20 | Active - Proposal to Strike off | |
BACK PACK LOVE LIMITED | Director | 1993-01-20 | CURRENT | 1993-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AP03 | Appointment of Mr George Gordo Spears as company secretary on 2022-08-01 | |
TM02 | Termination of appointment of Rachel Maher on 2022-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Rachel Maher as company secretary on 2015-10-09 | |
TM02 | Termination of appointment of Maureen Hockley on 2015-10-09 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leslie George Spears on 2013-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
RES03 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6PE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM THE STUDIO 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN HOCKLEY / 07/07/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 8YH | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: SALON SUCCESS MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 3ZU | |
CERTNM | COMPANY NAME CHANGED SALON SUCCESS LIMITED CERTIFICATE ISSUED ON 08/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/98 FROM: VINE TREE HOUSE WENDOVER BUCKS HP22 6BS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAIRDRESSERS HELPING HAIRDRESSERS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAIRDRESSERS HELPING HAIRDRESSERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |