SHREWSBURY (T) HAIRDRESSING LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
SHREWSBURY (T) HAIRDRESSING LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Dissolved - no longer trading.
SHREWSBURY (T) HAIRDRESSING LIMITED was incorporated 26 years ago on 19/11/1997 and has the registered number: 03468525. The accounts status is TOTAL EXEMPTION FULL.
SHREWSBURY (T) HAIRDRESSING LIMITED was incorporated 26 years ago on 19/11/1997 and has the registered number: 03468525. The accounts status is TOTAL EXEMPTION FULL.
SHREWSBURY (T) HAIRDRESSING LIMITED - SLOUGH
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 | 31/08/2019 |
Registered Office
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD
SLOUGH
SL3 6DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2019 | 31/12/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GAVIN MARK PULHAM | Jun 1966 | British | Director | 1997-11-19 | CURRENT |
SIMON DAVID TATE | Jun 1968 | British | Director | 1997-11-19 UNTIL 1997-11-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-11-19 UNTIL 1997-11-19 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-11-19 UNTIL 1997-11-19 | RESIGNED | ||
SHERIE JAYNE TATE | Oct 1973 | Australian | Director | 1997-11-19 UNTIL 1997-11-19 | RESIGNED |
MR ROGER PHILIP SMITH | Sep 1968 | British | Director | 1997-11-19 UNTIL 2010-01-27 | RESIGNED |
MASCOLO LIMITED | Jun 1971 | Director | 1997-11-19 UNTIL 2002-11-04 | RESIGNED | |
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2002-11-04 UNTIL 2006-10-19 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 1997-11-19 UNTIL 2006-10-19 | RESIGNED |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 1997-11-19 UNTIL 2002-10-31 | RESIGNED |
ROBERT GEORGE BAKER | May 1965 | British | Director | 1997-11-19 UNTIL 2002-03-08 | RESIGNED |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 1997-11-19 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 | 1998-08-11 UNTIL 2006-11-07 | RESIGNED | |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 1997-11-19 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gavin Mark Pulham | 2016-04-06 | 6/1966 | Shrewsbury Shropshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mascolo Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shrewsbury (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-30 | 31-08-2019 | £5,357 Cash £-15,536 equity |
Shrewsbury (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-08-2018 | £5,661 Cash £8,909 equity |
Shrewsbury (T) Hairdressing Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-28 | 31-08-2017 | £8,570 Cash £35,282 equity |
Shrewsbury (T) Hairdressing Limited - Abbreviated accounts 16.3 | 2017-05-26 | 31-08-2016 | £9,278 Cash £33,870 equity |
Shrewsbury (T) Hairdressing Limited - Abbreviated accounts 16.1 | 2016-05-27 | 31-08-2015 | £8,817 Cash £37,216 equity |