AGENDA SALON CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

AGENDA SALON CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05133615

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House South Liberty Lane, Ashton Vale, Bristol BS3 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon05/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon18/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon31/05/2024
Registration of charge 051336150006, created on 2024-05-30
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-30
dot icon06/02/2024
Appointment of Mrs Charlotte Heaton as a director on 2023-06-01
dot icon29/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon19/01/2023
Director's details changed for Mr Scott Eggleton on 2020-06-16
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon23/11/2021
Termination of appointment of Matthew Crowson as a director on 2021-11-10
dot icon11/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon27/03/2021
Registration of charge 051336150005, created on 2021-03-15
dot icon22/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon18/01/2021
Satisfaction of charge 3 in full
dot icon27/11/2020
Notification of Scott Crowson Limited as a person with significant control on 2020-05-31
dot icon27/11/2020
Cessation of Agenda Marketing Holdings Limited as a person with significant control on 2020-05-31
dot icon27/11/2020
Termination of appointment of Gail Eggleton as a secretary on 2020-06-16
dot icon27/11/2020
Termination of appointment of Christopher John Eggleton as a director on 2020-06-16
dot icon16/06/2020
Appointment of Mr Matthew Crowson as a director on 2020-06-16
dot icon16/06/2020
Appointment of Mr Scott Eggleton as a director on 2020-06-16
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2020
Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL to Ashcroft House South Liberty Lane Ashton Vale Bristol BS3 2AH on 2020-01-28
dot icon20/09/2019
Satisfaction of charge 051336150004 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon08/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon24/04/2018
Notification of Agenda Marketing Holdings Limited as a person with significant control on 2018-02-07
dot icon24/04/2018
Cessation of Gail Eggleton as a person with significant control on 2018-02-07
dot icon24/04/2018
Cessation of Christopher John Eggleton as a person with significant control on 2018-02-07
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon17/12/2014
Registration of charge 051336150004, created on 2014-12-05
dot icon02/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/06/2011
Amended accounts made up to 2010-05-31
dot icon31/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/11/2009
Registered office address changed from Cleveland House, Sydney Road Bath Avon BA2 6NR on 2009-11-10
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 20/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 20/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/07/2005
Return made up to 20/05/05; full list of members
dot icon14/06/2004
Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-75.20 % *

* during past year

Cash in Bank

£18,842.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
473.13K
-
0.00
236.35K
-
2022
8
408.70K
-
0.00
75.98K
-
2023
7
412.25K
-
0.00
18.84K
-
2023
7
412.25K
-
0.00
18.84K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

412.25K £Ascended0.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.84K £Descended-75.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Scott
Director
16/06/2020 - Present
13
Mrs Charlotte Heaton
Director
01/06/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AGENDA SALON CONCEPTS LIMITED

AGENDA SALON CONCEPTS LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at Ashcroft House South Liberty Lane, Ashton Vale, Bristol BS3 2AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENDA SALON CONCEPTS LIMITED?

toggle

AGENDA SALON CONCEPTS LIMITED is currently Active. It was registered on 20/05/2004 .

Where is AGENDA SALON CONCEPTS LIMITED located?

toggle

AGENDA SALON CONCEPTS LIMITED is registered at Ashcroft House South Liberty Lane, Ashton Vale, Bristol BS3 2AH.

What does AGENDA SALON CONCEPTS LIMITED do?

toggle

AGENDA SALON CONCEPTS LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does AGENDA SALON CONCEPTS LIMITED have?

toggle

AGENDA SALON CONCEPTS LIMITED had 7 employees in 2023.

What is the latest filing for AGENDA SALON CONCEPTS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-30.