KNUTSFORD (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

KNUTSFORD (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324791

Incorporation date

26/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2007)
dot icon06/08/2025
Change of details for Miss Ann-Marie Baker as a person with significant control on 2025-02-27
dot icon06/08/2025
Director's details changed for Ann-Marie Baker on 2025-02-27
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon05/08/2025
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 Hampshire GU34 1HN
dot icon09/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/02/2025
Change of details for Miss Ann-Marie Baker as a person with significant control on 2025-02-10
dot icon18/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon16/05/2024
Director's details changed for Ann-Marie Baker on 2024-05-16
dot icon15/05/2024
Director's details changed for Anne Marie Baker on 2024-05-15
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/09/2023
Registered office address changed from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-09-28
dot icon04/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon01/09/2023
Change of details for Miss Ann-Marie Baker as a person with significant control on 2016-04-06
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Director's details changed for Anne Marie Baker on 2021-04-01
dot icon22/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2022
Change of details for Miss Anne-Marie Baker as a person with significant control on 2022-05-30
dot icon08/07/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon27/06/2022
Change of share class name or designation
dot icon13/06/2022
Termination of appointment of Rebecca Thacker as a director on 2022-05-30
dot icon03/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/03/2017
Statement by Directors
dot icon01/03/2017
Statement of capital on 2017-03-01
dot icon01/03/2017
Solvency Statement dated 13/02/17
dot icon01/03/2017
Resolutions
dot icon15/02/2017
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 2017-02-15
dot icon15/02/2017
Resolutions
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
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 icon30/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon21/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon11/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon24/12/2009
Director's details changed for Rebecca Kuk on 2007-07-26
dot icon29/10/2009
Register inspection address has been changed
dot icon20/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon13/10/2009
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 icon05/08/2009
Return made up to 26/07/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Location of register of members
dot icon26/11/2007
Accounting reference date extended from 31/07/08 to 31/08/08
dot icon26/11/2007
Ad 16/10/07--------- £ si 59999@1=59999 £ ic 1/60000
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/09/2007
Memorandum and Articles of Association
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon01/09/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New secretary appointed
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon26/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-10.30 % *

* during past year

Cash in Bank

£126,392.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/07/2026
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
16
52.39K
-
0.00
140.91K
-
2022
17
63.40K
-
0.00
126.39K
-
2022
17
63.40K
-
0.00
126.39K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

63.40K £Ascended21.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.39K £Descended-10.30 % *

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
Thacker, Rebecca
Director
26/07/2007 - 30/05/2022
8
Baker, Ann-Marie
Director
26/07/2007 - Present
5

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

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 KNUTSFORD (T) HAIRDRESSING LIMITED

KNUTSFORD (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 26/07/2007 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of KNUTSFORD (T) HAIRDRESSING LIMITED?

toggle

KNUTSFORD (T) HAIRDRESSING LIMITED is currently Active. It was registered on 26/07/2007 .

Where is KNUTSFORD (T) HAIRDRESSING LIMITED located?

toggle

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

What does KNUTSFORD (T) HAIRDRESSING LIMITED do?

toggle

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

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

toggle

KNUTSFORD (T) HAIRDRESSING LIMITED had 17 employees in 2022.

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

toggle

The latest filing was on 06/08/2025: Change of details for Miss Ann-Marie Baker as a person with significant control on 2025-02-27.