CARMELO ALESSI HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

CARMELO ALESSI HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741790

Incorporation date

05/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Market Square, Stony Stratford, Milton Keynes MK11 1BECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon28/02/2026
Cessation of Carmelo Alessi as a person with significant control on 2025-07-31
dot icon28/02/2026
Cessation of Reena Alessi as a person with significant control on 2025-07-31
dot icon28/02/2026
Notification of Alessi Holdings Limited as a person with significant control on 2025-07-31
dot icon28/02/2026
Confirmation statement made on 2025-07-31 with updates
dot icon17/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon18/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/05/2024
Change of share class name or designation
dot icon22/05/2024
Change of share class name or designation
dot icon20/05/2024
Confirmation statement made on 2024-04-01 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/12/2020
Confirmation statement made on 2020-11-05 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/06/2020
Appointment of Mrs Reena Alessi as a director on 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/01/2019
Change of share class name or designation
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon17/11/2017
Change of details for Mr Carmelo Alessi as a person with significant control on 2017-06-01
dot icon17/11/2017
Change of details for Mrs Reena Alessi as a person with significant control on 2017-06-01
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Carmelo Alessi on 2014-09-16
dot icon20/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2008
Accounting reference date shortened from 30/11/2009 to 30/10/2009
dot icon01/12/2008
Registered office changed on 01/12/2008 from 86 a oakwood house newton road bletchley milton keynes bucks MK3 5BY united kingdom
dot icon05/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon+10.40 % *

* during past year

Cash in Bank

£135,922.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
92.28K
-
0.00
68.88K
-
2022
10
115.12K
-
0.00
123.12K
-
2023
13
125.36K
-
0.00
135.92K
-
2023
13
125.36K
-
0.00
135.92K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

125.36K £Ascended8.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.92K £Ascended10.40 % *

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
Alessi, Carmelo
Director
05/11/2008 - Present
4
Alessi, Reena
Director
31/03/2019 - Present
6

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 CARMELO ALESSI HAIRDRESSING LIMITED

CARMELO ALESSI HAIRDRESSING LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at 13 Market Square, Stony Stratford, Milton Keynes MK11 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMELO ALESSI HAIRDRESSING LIMITED?

toggle

CARMELO ALESSI HAIRDRESSING LIMITED is currently Active. It was registered on 05/11/2008 .

Where is CARMELO ALESSI HAIRDRESSING LIMITED located?

toggle

CARMELO ALESSI HAIRDRESSING LIMITED is registered at 13 Market Square, Stony Stratford, Milton Keynes MK11 1BE.

What does CARMELO ALESSI HAIRDRESSING LIMITED do?

toggle

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

How many employees does CARMELO ALESSI HAIRDRESSING LIMITED have?

toggle

CARMELO ALESSI HAIRDRESSING LIMITED had 13 employees in 2023.

What is the latest filing for CARMELO ALESSI HAIRDRESSING LIMITED?

toggle

The latest filing was on 28/02/2026: Cessation of Carmelo Alessi as a person with significant control on 2025-07-31.