BA1 HAIR LIMITED

Register to unlock more data on OkredoRegister

BA1 HAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05768460

Incorporation date

04/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon10/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Director's details changed for Mr Zac Steven Fennell on 2023-03-28
dot icon20/12/2022
Notification of Ciriello Fennell Holdings Ltd as a person with significant control on 2022-11-15
dot icon20/12/2022
Cessation of Zac Fennell as a person with significant control on 2022-11-15
dot icon20/12/2022
Cessation of Philip Thompson as a person with significant control on 2022-11-15
dot icon20/12/2022
Cessation of Jane Thompson as a person with significant control on 2022-11-15
dot icon20/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon20/12/2022
Director's details changed for Mr Zac Steven Fennell on 2022-12-20
dot icon23/11/2022
Termination of appointment of Philip Campion De Speville Thompson as a director on 2022-11-15
dot icon22/11/2022
Change of share class name or designation
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon17/04/2020
Change of details for Mr Zac Fennell as a person with significant control on 2020-04-01
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon16/04/2020
Director's details changed for Mr Zac Steven Fennell on 2020-04-01
dot icon16/04/2020
Change of details for Mr Zac Fennell as a person with significant control on 2020-04-01
dot icon16/04/2020
Director's details changed for Mr Zac Steven Fennell on 2020-04-01
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon27/02/2019
Director's details changed for Mr Zac Fennell on 2019-02-27
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon15/03/2018
Cessation of Rebecca Fennell as a person with significant control on 2018-03-09
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Registered office address changed from Ocl Accountancy 141 Englishcombe Lane Southdown Bath BA2 2EL to 141 Englishcombe Lane Bath BA2 2EL on 2018-02-19
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon29/03/2017
Termination of appointment of Orpheus Corporation Limited as a secretary on 2017-03-17
dot icon28/02/2017
Resolutions
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon17/01/2011
Appointment of Mr Zac Fennell as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Orpheus Corporation Limited on 2010-01-01
dot icon28/04/2010
Director's details changed for Philip Campion De`Speville Thompson on 2010-01-01
dot icon25/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 04/04/09; full list of members
dot icon22/04/2009
Secretary appointed orpheus corporation LIMITED
dot icon11/03/2009
Appointment terminated secretary stuart fraser
dot icon11/03/2009
Registered office changed on 11/03/2009 from fraser house, peter street shepton mallet somerset BA4 5BL
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 04/04/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 04/04/07; full list of members
dot icon12/06/2006
Secretary's particulars changed
dot icon04/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
59.81K
-
0.00
-
-
2022
16
39.98K
-
0.00
-
-
2022
16
39.98K
-
0.00
-
-

Employees

2022

Employees

16 Descended-11 % *

Net Assets(GBP)

39.98K £Descended-33.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
De Speville Thompson, Philip Campion
Director
04/04/2006 - 15/11/2022
1
Fennell, Zac Steven
Director
13/01/2011 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BA1 HAIR LIMITED

BA1 HAIR LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BA1 HAIR LIMITED?

toggle

BA1 HAIR LIMITED is currently Active. It was registered on 04/04/2006 .

Where is BA1 HAIR LIMITED located?

toggle

BA1 HAIR LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does BA1 HAIR LIMITED do?

toggle

BA1 HAIR LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BA1 HAIR LIMITED have?

toggle

BA1 HAIR LIMITED had 16 employees in 2022.

What is the latest filing for BA1 HAIR LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with updates.