BILLERICAY (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740565

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon08/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon08/12/2023
Change of details for Mascolo Limited as a person with significant control on 2023-11-02
dot icon20/11/2023
Notification of Mascolo Limited as a person with significant control on 2023-11-02
dot icon20/11/2023
Cessation of Essensuals Group Limited as a person with significant control on 2023-11-02
dot icon26/10/2023
Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-10-26
dot icon26/10/2023
Change of details for Essensuals Group Limited as a person with significant control on 2023-08-25
dot icon04/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/08/2023
Change of details for Jim Andrew Shaw as a person with significant control on 2021-12-02
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon02/09/2022
Cessation of Justin Charles Edinburgh as a person with significant control on 2021-08-25
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Certificate of change of name
dot icon10/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/08/2019
Termination of appointment of Justin Charles Edinburgh as a director on 2019-06-08
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon21/03/2019
Change of share class name or designation
dot icon21/03/2019
Resolutions
dot icon07/03/2019
Certificate of change of name
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/01/2018
Change of details for Jim Andrew Shaw as a person with significant control on 2017-09-09
dot icon29/01/2018
Director's details changed for Jim Andrew Shaw on 2017-09-09
dot icon26/01/2018
Change of details for Justin Charles Edinburgh as a person with significant control on 2016-12-02
dot icon26/01/2018
Director's details changed for Justin Charles Edinburgh on 2016-12-02
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/05/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon30/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon01/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon05/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon11/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon16/10/2009
Termination of appointment of John Miller as a secretary
dot icon13/10/2009
Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 2009-10-13
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon23/09/2009
Appointment terminated secretary edward lampe
dot icon06/05/2009
Return made up to 22/04/09; full list of members
dot icon05/05/2009
Director's change of particulars / jim shaw / 01/06/2007
dot icon01/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/07/2008
Nc inc already adjusted 16/06/08
dot icon02/07/2008
Resolutions
dot icon02/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/05/2008
Return made up to 22/04/08; full list of members
dot icon06/03/2008
Secretary appointed mr john bernard miller
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon30/04/2007
Return made up to 22/04/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/11/2006
Secretary resigned
dot icon19/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon24/10/2005
Secretary's particulars changed
dot icon26/04/2005
Return made up to 22/04/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon24/05/2004
Return made up to 22/04/04; full list of members
dot icon07/11/2003
Secretary's particulars changed
dot icon03/07/2003
Particulars of mortgage/charge
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Location of register of members
dot icon21/06/2003
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon21/06/2003
Ad 03/06/03--------- £ si 39999@1=39999 £ ic 1/40000
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Resolutions
dot icon22/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon-66.33 % *

* during past year

Cash in Bank

£15,443.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
61.18K
-
0.00
45.86K
-
2022
10
82.74K
-
0.00
15.44K
-
2022
10
82.74K
-
0.00
15.44K
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

82.74K £Ascended35.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.44K £Descended-66.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/2003 - 21/04/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/04/2003 - 21/04/2003
43699
Mascolo, Giuseppe Toni
Director
21/04/2003 - 30/01/2008
259
Lampe, Edward Anthony
Secretary
21/04/2003 - 31/08/2009
45
Murphy, John Charles Patrick
Secretary
21/04/2003 - 06/11/2006
88

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BILLERICAY (T) HAIRDRESSING LIMITED

BILLERICAY (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY (T) HAIRDRESSING LIMITED?

toggle

BILLERICAY (T) HAIRDRESSING LIMITED is currently Active. It was registered on 22/04/2003 .

Where is BILLERICAY (T) HAIRDRESSING LIMITED located?

toggle

BILLERICAY (T) HAIRDRESSING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does BILLERICAY (T) HAIRDRESSING LIMITED do?

toggle

BILLERICAY (T) HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BILLERICAY (T) HAIRDRESSING LIMITED have?

toggle

BILLERICAY (T) HAIRDRESSING LIMITED had 10 employees in 2022.

What is the latest filing for BILLERICAY (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-19 with no updates.