ANDREWS HAIR STUDIO LTD

Register to unlock more data on OkredoRegister

ANDREWS HAIR STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000235

Incorporation date

19/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2, Foley Works, Foley Trading Estate, Hereford HR1 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon15/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon05/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon21/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon15/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon24/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon08/01/2018
Change of details for Mr Andrew Macdonald Slater as a person with significant control on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon08/01/2018
Notification of Kim Grace Slater as a person with significant control on 2016-06-30
dot icon29/11/2017
Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN to Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF on 2017-11-29
dot icon16/10/2017
Director's details changed for Mrs Kim Grace Slater on 2017-10-16
dot icon16/10/2017
Secretary's details changed for Kim Grace Slater on 2017-10-16
dot icon16/10/2017
Change of details for Mr Andrew Macdonald Slater as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for Andrew Macdonald Slater on 2017-10-16
dot icon16/10/2017
Secretary's details changed for Kim Grace Slater on 2017-10-16
dot icon16/10/2017
Director's details changed for Mrs Kim Grace Slater on 2017-10-16
dot icon13/10/2017
Change of details for Mr Andrew Macdonald Slater as a person with significant control on 2017-10-13
dot icon13/10/2017
Director's details changed for Andrew Macdonald Slater on 2017-10-13
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/01/2016
Register inspection address has been changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS England to 57 Worcester Road Bromsgrove Worcestershire B61 7DN
dot icon06/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/12/2015
Registered office address changed from 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2015-12-15
dot icon15/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/01/2015
Register(s) moved to registered office address 1 Blackfriars Street Hereford Herefordshire HR4 9HS
dot icon11/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mrs Kim Grace Slater on 2012-12-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/12/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon12/12/2013
Appointment of Mrs Kim Grace Slater as a director
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon17/01/2013
Register inspection address has been changed from Sullivan House Widemarsh Street Hereford HR4 9HG England
dot icon22/08/2012
Registered office address changed from Sullivan House 72-80 Widemarsh Street Hereford HR4 9HG United Kingdom on 2012-08-22
dot icon25/06/2012
Current accounting period extended from 2013-03-31 to 2013-05-31
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon08/02/2012
Register inspection address has been changed from C/O C/O Phillips and Co Sullivan House Widemarsh Street Hereford HR4 9HG England
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Registered office address changed from 1 Hillside View Credenhill Hereford Herefordshire HR4 7FD on 2011-12-08
dot icon12/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Andrew Macdonald Slater on 2009-10-01
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 19/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 19/12/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 19/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 19/12/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 1 hillside view credenhill hereford herefordshire HR4 7EX
dot icon11/02/2004
Registered office changed on 11/02/04 from: sullivan house widemarsh street hereford HR4 9HG
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Ad 19/12/03--------- £ si 3@1=3 £ ic 1/4
dot icon11/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon19/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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
16
64.03K
-
0.00
92.67K
-
2022
14
94.87K
-
0.00
107.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/12/2003 - 24/12/2003
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
19/12/2003 - 24/12/2003
12878
Mr Andrew Macdonald Slater
Director
19/12/2003 - Present
-
Mrs Kim Grace Slater
Director
31/12/2012 - Present
-
Slater, Kim Grace
Secretary
19/12/2003 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDREWS HAIR STUDIO LTD

ANDREWS HAIR STUDIO LTD is an(a) Active company incorporated on 19/12/2003 with the registered office located at Unit 2, Foley Works, Foley Trading Estate, Hereford HR1 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS HAIR STUDIO LTD?

toggle

ANDREWS HAIR STUDIO LTD is currently Active. It was registered on 19/12/2003 .

Where is ANDREWS HAIR STUDIO LTD located?

toggle

ANDREWS HAIR STUDIO LTD is registered at Unit 2, Foley Works, Foley Trading Estate, Hereford HR1 2SF.

What does ANDREWS HAIR STUDIO LTD do?

toggle

ANDREWS HAIR STUDIO LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ANDREWS HAIR STUDIO LTD?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.