CASTLE HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

CASTLE HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579765

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Castle Street, Guildford, Surrey GU1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon11/12/2025
Termination of appointment of Donato Lanzetta as a director on 2025-12-11
dot icon29/10/2025
Micro company accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon27/01/2025
Appointment of Mr Donato Lanzetta as a director on 2024-09-12
dot icon29/11/2024
Micro company accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon03/01/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Registered office address changed from Flat 2 Old Church Court 91 Kingsway Woking Surrey GU21 6NR England to 2 Castle Street Guildford Surrey GU1 3UW on 2023-10-12
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon01/06/2023
Director's details changed for Mr Salvatore Lanzetta on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Mr Salvatore Lanzetta on 2023-06-01
dot icon01/06/2023
Registered office address changed from 7 Tresillian Way Woking Surrey GU21 3DL to Flat 2 Old Church Court 91 Kingsway Woking Surrey GU21 6NR on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Salvatore Lanzetta on 2023-06-01
dot icon12/04/2023
Micro company accounts made up to 2022-09-30
dot icon16/01/2023
Termination of appointment of Anna Maria Lanzetta as a director on 2023-01-16
dot icon05/10/2022
Termination of appointment of Donato Lanzetta as a director on 2022-09-29
dot icon11/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-09-30
dot icon15/10/2018
Notification of a person with significant control statement
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Cessation of Salvatore Lanzetta as a person with significant control on 2018-10-09
dot icon02/11/2017
Micro company accounts made up to 2017-09-30
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr Salvatore Lanzetta on 2011-10-06
dot icon07/10/2011
Director's details changed for Donato Lanzetta on 2011-10-06
dot icon07/10/2011
Secretary's details changed for Salvatore Lanzetta on 2011-10-06
dot icon07/10/2011
Registered office address changed from 7 Tresillian Way Woking Surrey GU21 3DL on 2011-10-07
dot icon07/10/2011
Director's details changed for Anna Maria Lanzetta on 2011-10-06
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon05/01/2011
Resolutions
dot icon15/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon10/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/01/2009
Return made up to 30/09/08; no change of members
dot icon09/01/2009
Appointment terminated secretary lorna glenister
dot icon09/01/2009
Appointment terminated secretary anna lanzetta
dot icon09/01/2009
Director and secretary's change of particulars / salvatore lanzetta / 10/12/2008
dot icon13/08/2008
Registered office changed on 13/08/2008 from 5 the square bagshot surrey GU19 5AX
dot icon31/07/2008
Secretary appointed salvatore lanzetta
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2008
Appointment terminated secretary glenister 2000 LIMITED
dot icon21/04/2008
Secretary appointed lorna glenister
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/04/2007
New secretary appointed
dot icon12/03/2007
Registered office changed on 12/03/07 from: 3 may close godalming surrey GU7 2NU
dot icon22/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon20/11/2006
Registered office changed on 20/11/06 from: 22 chertsey road woking surrey GU21 5AB
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon30/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
54.77K
-
0.00
-
-
2022
3
78.90K
-
0.00
-
-
2023
3
16.42K
-
0.00
-
-
2023
3
16.42K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

16.42K £Descended-79.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lanzetta, Salvatore
Director
30/09/2005 - Present
3
TURNER HAMPTON SECRETARIES LIMITED
Corporate Secretary
30/09/2005 - 01/10/2006
46
GLENISTER
Corporate Secretary
01/03/2007 - 14/04/2008
3
Lanzetta, Salvatore
Secretary
28/07/2008 - Present
-
Ms Annamaria Lanzetta
Director
30/09/2005 - 16/01/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE HAIRDRESSING LIMITED

CASTLE HAIRDRESSING LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 2 Castle Street, Guildford, Surrey GU1 3UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HAIRDRESSING LIMITED?

toggle

CASTLE HAIRDRESSING LIMITED is currently Active. It was registered on 30/09/2005 .

Where is CASTLE HAIRDRESSING LIMITED located?

toggle

CASTLE HAIRDRESSING LIMITED is registered at 2 Castle Street, Guildford, Surrey GU1 3UW.

What does CASTLE HAIRDRESSING LIMITED do?

toggle

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

How many employees does CASTLE HAIRDRESSING LIMITED have?

toggle

CASTLE HAIRDRESSING LIMITED had 3 employees in 2023.

What is the latest filing for CASTLE HAIRDRESSING LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Donato Lanzetta as a director on 2025-12-11.