Company NameShort 'N' Curly Limited
DirectorsDenis Brennan and Paula Connor
Company StatusActive
Company Number01989547
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Denis Brennan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Secretary NamePaula Connor
NationalityBritish
StatusCurrent
Appointed01 February 1992(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMs Paula Connor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMr Stuart Anthony Macpherson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 1992)
RoleHairdresser
Correspondence Address5 Peel Street
Heaviley
Stockport
Cheshire
SK2 6QA
Secretary NameMr Dennis Brennan
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address21 Knowsley Road
Hazel Grove
Stockport
Cheshire
SK7 6BW

Location

Registered Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,351
Current Liabilities£4,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 March 1988Delivered on: 10 March 1988
Persons entitled: Thr Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land & buildings k/a 2A & 2B buxton road, hazel grove stockport, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 February 2020Appointment of Ms Paula Connor as a director on 11 December 2019 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Director's details changed for Mr Dennis Brennan on 1 January 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr Dennis Brennan on 1 January 2011 (2 pages)
9 January 2012Director's details changed for Mr Dennis Brennan on 1 January 2011 (2 pages)
6 January 2012Secretary's details changed for Paula Connor on 1 January 2011 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
6 January 2012Secretary's details changed for Paula Connor on 1 January 2011 (1 page)
6 January 2012Secretary's details changed for Paula Connor on 1 January 2011 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Dennis Brennan on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Dennis Brennan on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Dennis Brennan on 1 November 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 74 dickenson road manchester M14 5HF (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 74 dickenson road manchester M14 5HF (1 page)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999Return made up to 31/12/97; no change of members (4 pages)
25 May 1999Return made up to 31/12/97; no change of members (4 pages)
24 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1999Secretary's particulars changed (1 page)
24 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Full accounts made up to 31 March 1998 (9 pages)
24 March 1999Secretary's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Full accounts made up to 31 March 1998 (9 pages)
12 March 1998Full accounts made up to 31 March 1997 (9 pages)
12 March 1998Full accounts made up to 31 March 1997 (9 pages)
16 April 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)