BRACKNELL (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03991075

Incorporation date

11/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/11/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon03/11/2021
Director's details changed for Miss Georgia Wright on 2021-11-03
dot icon03/11/2021
Director's details changed for Miss Sophie Lee Collins on 2021-11-03
dot icon03/11/2021
Change of details for Georgina Wright as a person with significant control on 2021-11-03
dot icon03/11/2021
Change of details for Ms. Sophie Lee Collins as a person with significant control on 2021-11-03
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/09/2020
Cessation of Mascolo Limited as a person with significant control on 2020-08-21
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon16/09/2020
Register(s) moved to registered office address Berkeley House Amery Street Alton GU34 1HN
dot icon16/09/2020
Register inspection address has been changed from Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to Berkeley House Amery Street Alton GU34 1HN
dot icon16/09/2020
Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton GU34 1HN on 2020-09-16
dot icon23/06/2020
Director's details changed for Ms. Sophie Lee Collins on 2020-06-23
dot icon23/06/2020
Change of details for Sophie Lee Pegg as a person with significant control on 2020-06-23
dot icon25/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/01/2019
Director's details changed for Sophie Lee Pegg on 2019-01-22
dot icon30/01/2019
Director's details changed for Georgina Wright on 2019-01-22
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Resolutions
dot icon27/11/2017
Change of share class name or designation
dot icon22/11/2017
Resolutions
dot icon21/11/2017
Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 2017-11-21
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon19/05/2016
Director's details changed for Georgina Wright on 2016-05-11
dot icon19/05/2016
Director's details changed for Sophie Lee Pegg on 2016-05-11
dot icon21/12/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon29/10/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon14/10/2009
Termination of appointment of John Miller as a secretary
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/05/2008
Return made up to 11/05/08; full list of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/05/2007
Return made up to 11/05/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/03/2007
Secretary's particulars changed
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon26/06/2006
Full accounts made up to 2005-08-31
dot icon26/05/2006
Nc inc already adjusted 30/06/05
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon29/07/2005
Full accounts made up to 2004-08-31
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon01/06/2005
Return made up to 11/05/05; full list of members
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon22/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon19/07/2003
Director's particulars changed
dot icon12/07/2003
Return made up to 11/05/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Secretary resigned
dot icon30/05/2002
Return made up to 11/05/02; full list of members
dot icon28/05/2002
Nc inc already adjusted 01/05/02
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon15/05/2002
Full accounts made up to 2001-08-31
dot icon04/07/2001
Location of register of members
dot icon14/06/2001
Return made up to 11/05/01; full list of members
dot icon22/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Ad 07/06/00--------- £ si 39999@1=39999 £ ic 1/40000
dot icon21/06/2000
Location of register of members
dot icon21/06/2000
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Resolutions
dot icon11/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-10.62 % *

* during past year

Cash in Bank

£76,530.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/09/2026
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
7
15.48K
-
0.00
85.63K
-
2022
7
21.42K
-
0.00
76.53K
-
2022
7
21.42K
-
0.00
76.53K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

21.42K £Ascended38.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.53K £Descended-10.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Simon Peja
Director
27/01/2005 - 13/04/2005
7
Collins, Sophie Lee
Director
30/06/2005 - Present
1
Wright, Georgia
Director
30/06/2005 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRACKNELL (T) HAIRDRESSING LIMITED

BRACKNELL (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at Berkeley House, Amery Street, Alton GU34 1HN. 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 BRACKNELL (T) HAIRDRESSING LIMITED?

toggle

BRACKNELL (T) HAIRDRESSING LIMITED is currently Active. It was registered on 11/05/2000 .

Where is BRACKNELL (T) HAIRDRESSING LIMITED located?

toggle

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

What does BRACKNELL (T) HAIRDRESSING LIMITED do?

toggle

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

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

toggle

BRACKNELL (T) HAIRDRESSING LIMITED had 7 employees in 2022.

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

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-14 with no updates.