Company NameKrinks Hair Stylists Limited
Company StatusActive
Company Number00641299
CategoryPrivate Limited Company
Incorporation Date5 November 1959(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Peter Krinks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW
Director NameMr Damian Gerard Krinks
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1999(39 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Lullington Road
Salford
M6 8GW
Director NameMr John Kieron Krinks
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1999(39 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleSystems Development Officer
Country of ResidenceEngland
Correspondence Address29 The Cheethams
Blackrod
Bolton
BL6 5RR
Director NameMrs Margaret Krinks
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 February 2016)
RoleNurse
Country of ResidenceEngland
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW
Secretary NameMrs Margaret Krinks
NationalityBritish
StatusResigned
Appointed27 February 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW

Location

Registered Address1a Lullington Road
Salford
M6 8GW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Shareholders

300 at £1Damian Gerard Krinks
8.57%
Ordinary
300 at £1John Kieron Krinks
8.57%
Ordinary
1.5k at £1M. Krinks
41.43%
Ordinary
1.5k at £1W.p. Krinks
41.43%
Ordinary

Financials

Year2014
Net Worth£3,643
Current Liabilities£256

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2023 (7 months, 1 week ago)
Next Return Due12 March 2024 (5 months, 1 week from now)

Charges

1 May 2018Delivered on: 16 May 2018
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: First floor flat 57A russell road salford.
Outstanding
1 May 2018Delivered on: 16 May 2018
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: Ground floor flat at 57 russell road salford.
Outstanding
16 January 1963Delivered on: 28 January 1963
Satisfied on: 16 December 2011
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 57 russell rd, pendleton, salford.
Fully Satisfied

Filing History

21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
6 March 2016Termination of appointment of Margaret Krinks as a secretary on 6 February 2016 (1 page)
6 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 3,500
(6 pages)
6 March 2016Termination of appointment of Margaret Krinks as a secretary on 6 February 2016 (1 page)
6 March 2016Termination of appointment of Margaret Krinks as a director on 6 February 2016 (1 page)
6 March 2016Termination of appointment of Margaret Krinks as a director on 6 February 2016 (1 page)
8 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,500
(8 pages)
23 January 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,500
(9 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Registered office address changed from 153 Manchester Road Swinton Manchester M27 1FH on 29 September 2011 (1 page)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for William Peter Krinks on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Damian Gerard Krinks on 28 February 2010 (2 pages)
15 March 2010Director's details changed for John Kieron Krinks on 28 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Margaret Krinks on 28 February 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
25 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Return made up to 27/02/06; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 April 2005Return made up to 27/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2004Location of register of members (1 page)
23 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 March 2004Return made up to 27/02/04; full list of members (8 pages)
13 March 2003Return made up to 27/02/03; full list of members (8 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 March 2002Return made up to 27/02/02; full list of members (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (8 pages)
14 March 2001Return made up to 27/02/01; full list of members (7 pages)
16 March 2000Return made up to 27/02/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 1999Full accounts made up to 31 December 1998 (9 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
9 March 1999Return made up to 27/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 March 1998Return made up to 27/02/98; no change of members (4 pages)
12 March 1997Full accounts made up to 31 December 1996 (9 pages)
31 March 1996Return made up to 27/02/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 December 1995 (7 pages)
24 March 1995Return made up to 27/02/95; no change of members (4 pages)