ALFIE'S GENTS STYLISTS LTD

Register to unlock more data on OkredoRegister

ALFIE'S GENTS STYLISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04807726

Incorporation date

23/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Sheaf Street, Daventry NN11 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon07/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/09/2022
Certificate of change of name
dot icon08/07/2022
Notification of Jac Alexander Carver as a person with significant control on 2022-07-01
dot icon02/07/2022
Cessation of Ian Robert Southon as a person with significant control on 2022-06-30
dot icon02/07/2022
Termination of appointment of Ian Robert Southon as a director on 2022-06-30
dot icon02/07/2022
Termination of appointment of Nicholas David Brawn as a secretary on 2022-07-01
dot icon02/07/2022
Registered office address changed from The Stables, Church Walk Daventry Northants NN11 4BL to 7 Sheaf Street Daventry NN11 4AA on 2022-07-02
dot icon02/07/2022
Appointment of Mr Jac Alexander Carver as a director on 2022-07-01
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2018
Cessation of Nicholas David Brawn as a person with significant control on 2017-07-01
dot icon22/03/2018
Change of details for Mr Ian Robert Southon as a person with significant control on 2017-07-01
dot icon17/07/2017
Notification of Nicholas David Brawn as a person with significant control on 2016-06-22
dot icon17/07/2017
Notification of Ian Robert Southon as a person with significant control on 2016-06-22
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-21
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Director's details changed for Ian Robert Southon on 2014-07-08
dot icon08/07/2014
Director's details changed for Ian Robert Southon on 2014-07-08
dot icon08/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 21/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 21/06/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon21/06/2007
Location of debenture register
dot icon21/06/2007
Location of register of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: manor house, 60-66 high street daventry northants NN11 4HU
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 21/06/06; full list of members
dot icon04/07/2006
Location of debenture register
dot icon04/07/2006
Location of register of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: manor house, 60-66 high street daventry northamptonshire NN11 4HU
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 21/06/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/09/2004
Return made up to 23/06/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 3 curlew way daventry northants NN11 5XS
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon10/12/2003
Ad 03/12/03--------- £ si 9@1=9 £ ic 1/10
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
New director appointed
dot icon23/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-83.05 % *

* during past year

Cash in Bank

£1,294.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
21/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
279.00
-
0.00
7.63K
-
2022
1
4.36K
-
0.00
1.29K
-
2022
1
4.36K
-
0.00
1.29K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.36K £Ascended1.46K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29K £Descended-83.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/06/2003 - 23/06/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/06/2003 - 23/06/2003
15962
Mr Ian Robert Southon
Director
01/03/2004 - 30/06/2022
-
Radford, Andrew
Secretary
23/06/2003 - 01/03/2004
-
Radford, Debra Lesley
Director
23/06/2003 - 01/03/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALFIE'S GENTS STYLISTS LTD

ALFIE'S GENTS STYLISTS LTD is an(a) Active company incorporated on 23/06/2003 with the registered office located at 7 Sheaf Street, Daventry NN11 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFIE'S GENTS STYLISTS LTD?

toggle

ALFIE'S GENTS STYLISTS LTD is currently Active. It was registered on 23/06/2003 .

Where is ALFIE'S GENTS STYLISTS LTD located?

toggle

ALFIE'S GENTS STYLISTS LTD is registered at 7 Sheaf Street, Daventry NN11 4AA.

What does ALFIE'S GENTS STYLISTS LTD do?

toggle

ALFIE'S GENTS STYLISTS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ALFIE'S GENTS STYLISTS LTD have?

toggle

ALFIE'S GENTS STYLISTS LTD had 1 employees in 2022.

What is the latest filing for ALFIE'S GENTS STYLISTS LTD?

toggle

The latest filing was on 07/10/2023: Compulsory strike-off action has been suspended.