CELTIC HAIRDRESSERS LTD

Register to unlock more data on OkredoRegister

CELTIC HAIRDRESSERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03207848

Incorporation date

05/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 St. Michaels Road, Cardiff CF5 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1996)
dot icon11/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon31/10/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon25/08/2023
Micro company accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon12/01/2022
Registered office address changed from C/O Tony and Guy Unit 2 Churchill House Churchill Way Cardiff CF10 2HH to 54 st. Michaels Road Cardiff CF5 2AQ on 2022-01-12
dot icon14/10/2021
Micro company accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon08/05/2020
Satisfaction of charge 1 in full
dot icon12/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon13/02/2018
Appointment of Mr John Albert Sullivan as a secretary on 2018-02-12
dot icon12/02/2018
Termination of appointment of Suzanne Mary Sullivan as a secretary on 2018-02-12
dot icon12/02/2018
Termination of appointment of Suzanne Mary Ann Sulivan as a director on 2018-02-12
dot icon29/11/2017
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon26/03/2014
Appointment of Mrs Suzanne Mary Ann Sulivan as a director
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/06/2013
Registered office address changed from 35 Saint Mary Street Cardiff CF10 1AD on 2013-06-06
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for John Albert Sullivan on 2010-06-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/07/2009
Return made up to 05/06/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/08/2008
Return made up to 05/06/08; full list of members
dot icon20/08/2008
Location of register of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Return made up to 05/06/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Return made up to 05/06/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/07/2005
Return made up to 05/06/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/07/2004
Return made up to 05/06/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/02/2004
Certificate of change of name
dot icon23/12/2003
Registered office changed on 23/12/03 from: 1ST & 2ND floors 8 st johns square cardiff south glamorgan CF10 1GJ
dot icon16/12/2003
Certificate of change of name
dot icon09/07/2003
Return made up to 05/06/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/09/2002
Return made up to 05/06/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/07/2001
Return made up to 05/06/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/06/2000
Registered office changed on 27/06/00 from: grove house 3 park grove cardiff CF10 3BL
dot icon21/06/2000
Return made up to 05/06/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-05-31
dot icon01/07/1999
Return made up to 05/06/99; no change of members
dot icon29/04/1999
Accounts for a small company made up to 1998-05-31
dot icon01/07/1998
Return made up to 05/06/98; full list of members
dot icon10/07/1997
Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/1997
Return made up to 05/06/97; full list of members
dot icon20/06/1997
Accounts made up to 1997-04-11
dot icon20/06/1997
Accounting reference date extended from 11/04/98 to 31/05/98
dot icon31/05/1997
Accounting reference date shortened from 30/06/97 to 11/04/97
dot icon03/04/1997
Particulars of mortgage/charge
dot icon28/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon02/12/1996
Secretary resigned
dot icon02/12/1996
Director resigned
dot icon05/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
48.11K
-
0.00
-
-
2023
2
3.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, John Albert
Director
05/06/1996 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC HAIRDRESSERS LTD

CELTIC HAIRDRESSERS LTD is an(a) Active company incorporated on 05/06/1996 with the registered office located at 54 St. Michaels Road, Cardiff CF5 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC HAIRDRESSERS LTD?

toggle

CELTIC HAIRDRESSERS LTD is currently Active. It was registered on 05/06/1996 .

Where is CELTIC HAIRDRESSERS LTD located?

toggle

CELTIC HAIRDRESSERS LTD is registered at 54 St. Michaels Road, Cardiff CF5 2AQ.

What does CELTIC HAIRDRESSERS LTD do?

toggle

CELTIC HAIRDRESSERS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CELTIC HAIRDRESSERS LTD?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-11-30.