CREW BARBER SHOPS LTD

Register to unlock more data on OkredoRegister

CREW BARBER SHOPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022690

Incorporation date

28/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Hope Cottage Lower Road, Quidhampton, Salisbury SP2 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon18/08/2023
Termination of appointment of Kim Cousins as a director on 2023-08-15
dot icon18/08/2023
Appointment of Mr Wilfred Robert Marler-Roe as a director on 2023-08-15
dot icon18/08/2023
Secretary's details changed for Robert Marler Roe on 2023-08-15
dot icon13/07/2023
Termination of appointment of Harriet Rebecca Baldwin as a director on 2023-07-11
dot icon13/07/2023
Appointment of Mrs Kim Cousins as a director on 2023-07-11
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon14/10/2021
Notification of Harriet Baldwin as a person with significant control on 2021-10-14
dot icon14/10/2021
Cessation of Martyn Peter Gower as a person with significant control on 2021-10-14
dot icon14/10/2021
Termination of appointment of Martyn Peter Gower as a director on 2021-10-14
dot icon14/10/2021
Appointment of Ms Harriet Rebecca Baldwin as a director on 2021-10-14
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon25/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-03-31
dot icon18/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon06/04/2019
Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Hope Cottage Lower Road Quidhampton Salisbury SP2 9AT on 2019-04-06
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Notification of Martyn Peter Gower as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Wilfred Robert Marler-Roe as a person with significant control on 2016-04-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire S051 6As on 2016-10-03
dot icon02/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/01/2012
Registered office address changed from 41 Park Road Southampton Hampshire SO15 3AW on 2012-01-04
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon05/02/2010
Statement of capital following an allotment of shares on 2008-11-16
dot icon05/02/2010
Statement of capital following an allotment of shares on 2008-11-16
dot icon05/02/2010
Statement of capital following an allotment of shares on 2008-11-16
dot icon05/02/2010
Miscellaneous
dot icon05/02/2010
Resolutions
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 28/06/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 28/06/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 28/06/07; full list of members
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 28/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 28/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 28/06/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/08/2003
Return made up to 28/06/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 28/06/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/08/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon10/08/2001
Return made up to 28/06/01; full list of members
dot icon30/06/2000
Secretary resigned
dot icon28/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.06K
-
0.00
-
-
2022
5
8.68K
-
0.00
-
-
2022
5
8.68K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

8.68K £Ascended184.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kim Cousins
Director
11/07/2023 - 15/08/2023
8
FIRST SECRETARIES LIMITED
Nominee Secretary
28/06/2000 - 28/06/2000
6838
Gower, Martyn Peter
Director
25/03/2004 - 14/10/2021
5
Mr Wilfred Robert Marler-Roe
Director
15/08/2023 - Present
13
Baldwin, Harriet Rebecca
Director
14/10/2021 - 11/07/2023
5

Persons with Significant Control

3
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 CREW BARBER SHOPS LTD

CREW BARBER SHOPS LTD is an(a) Active company incorporated on 28/06/2000 with the registered office located at Hope Cottage Lower Road, Quidhampton, Salisbury SP2 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CREW BARBER SHOPS LTD?

toggle

CREW BARBER SHOPS LTD is currently Active. It was registered on 28/06/2000 .

Where is CREW BARBER SHOPS LTD located?

toggle

CREW BARBER SHOPS LTD is registered at Hope Cottage Lower Road, Quidhampton, Salisbury SP2 9AT.

What does CREW BARBER SHOPS LTD do?

toggle

CREW BARBER SHOPS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CREW BARBER SHOPS LTD have?

toggle

CREW BARBER SHOPS LTD had 5 employees in 2022.

What is the latest filing for CREW BARBER SHOPS LTD?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.