Company Information for PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED
UNIT 4 SKETTY CLOSE, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7PL,
|
Company Registration Number
05159759
Private Limited Company
Active |
Company Name | |
---|---|
PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 4 SKETTY CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7PL Other companies in NN4 | |
Company Number | 05159759 | |
---|---|---|
Company ID Number | 05159759 | |
Date formed | 2004-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB679137788 |
Last Datalog update: | 2025-01-05 09:09:50 |
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 |
---|---|---|
BROADWING ACCOUNTANCY SERVICES LIMITED |
||
JULIE ANNE COTTAGE |
||
TIMOTHY ERIC COTTAGE |
||
MANDY PHILLIPS |
||
SEAMUS TERENCE PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AFP SERVICES LIMITED |
Company Secretary | ||
EDMUND RICHARD PEEL |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXON VIBE LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2014-09-12 | Active | |
PUBLITERRA LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES | ||
Register inspection address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom to Unit 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR DANIEL COTTAGE | ||
DIRECTOR APPOINTED MR LAWRENCE COTTAGE | ||
DIRECTOR APPOINTED MR ALEX COTTAGE | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SH06 | Cancellation of shares. Statement of capital on 2022-08-31 GBP 320 | |
SH03 | Purchase of own shares | |
Termination of appointment of Broadwing Accountancy Services Limited on 2022-09-30 | ||
Appointment of Mr Simbarashe Brian Munjanja as company secretary on 2022-10-01 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | |
AP03 | Appointment of Mr Simbarashe Brian Munjanja as company secretary on 2022-10-01 | |
TM02 | Termination of appointment of Broadwing Accountancy Services Limited on 2022-09-30 | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-31 GBP 326.00 | |
SH03 | Purchase of own shares | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-28 GBP 333.00 | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2021-11-30 GBP 340 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-11-30 GBP 340 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-31 GBP 346 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-31 GBP 353 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-28 GBP 360 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-11-30 GBP 367 | |
SH03 | Purchase of own shares | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-28 GBP 373.00 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-11-29 GBP 380 | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-30 GBP 386 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-31 GBP 393 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SEAMUS TERENCE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051597590002 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY PHILLIPS | |
PSC07 | CESSATION OF MANDY PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051597590002 | |
AD03 | Registers moved to registered inspection location of The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG | |
AD02 | Register inspection address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY PHILLIPS / 22/06/2017 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TERENCE PHILLIPS / 22/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ERIC COTTAGE / 22/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE COTTAGE / 22/06/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BROADWING ACCOUNTANCY SERVICES LIMITED on 2016-12-14 | |
AD04 | Register(s) moved to registered office address Unit 4 Sketty Close Brackmills Industrial Estate Northampton NN4 7PL | |
AP04 | Appointment of Broadwing Accountancy Services Limited as company secretary on 2016-08-08 | |
TM02 | Termination of appointment of Afp Services Limited on 2016-07-31 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDMUND PEEL | |
AR01 | 22/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TERENCE PHILLIPS / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY PHILLIPS / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN COTTAGE / 07/03/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD02 | SAIL ADDRESS CHANGED FROM: 23 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 22/06/11 FULL LIST | |
SH01 | 01/09/09 STATEMENT OF CAPITAL GBP 400 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
RES13 | NEW CLASS OF SHARE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 01/09/09 STATEMENT OF CAPITAL GBP 201 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SEAMUS TERENCE PHILLIPS | |
288a | DIRECTOR APPOINTED MANDY PHILLIPS | |
88(2) | AD 06/05/08 GBP SI 70@1=70 GBP IC 100/170 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 3 WOOD STREET, CORBY, NORTHAMPTONSHIRE NN17 1PT | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
88(2)R | AD 23/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AMAZON CAPITAL SERVICES (UK) LTD | ||
RENT DEPOSIT DEED | Outstanding | SEGRO (KNBC) LIMITED |
Creditors Due Within One Year | 2013-08-31 | £ 873,891 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 790,833 |
Provisions For Liabilities Charges | 2013-08-31 | £ 23,324 |
Provisions For Liabilities Charges | 2012-09-01 | £ 19,459 |
Creditors and other liabilities
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 PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED
Cash Bank In Hand | 2013-08-31 | £ 14,426 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 9,063 |
Current Assets | 2013-08-31 | £ 785,334 |
Current Assets | 2012-09-01 | £ 703,928 |
Debtors | 2013-08-31 | £ 159,132 |
Debtors | 2012-09-01 | £ 136,475 |
Fixed Assets | 2013-08-31 | £ 136,951 |
Fixed Assets | 2012-09-01 | £ 127,909 |
Stocks Inventory | 2013-08-31 | £ 611,776 |
Stocks Inventory | 2012-09-01 | £ 558,390 |
Tangible Fixed Assets | 2013-08-31 | £ 104,289 |
Tangible Fixed Assets | 2012-09-01 | £ 77,099 |
Debtors and other cash assets
PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED owns 1 domain names.
professionalchoice.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
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. |