Company NameNickosgeorge Hair Design Limited
DirectorGeorge Panayeotis Arnaoutis
Company StatusActive
Company Number05202169
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr George Panayeotis Arnaoutis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Aspen Wood
Hyde
Cheshire
SK14 3SB
Secretary NameBernadette Mary Arnaoutis
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Aspen Wood
Hyde
Cheshire
SK14 3SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 3511013
Telephone regionManchester

Location

Registered Address45 Market Street
Hyde
Cheshire
SK14 2AB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

300 at £1George Panayeotis Arnaoutis
60.00%
Ordinary
200 at £1Bernadette Mary Arnaoutis
40.00%
Ordinary

Financials

Year2014
Net Worth£35,706
Current Liabilities£23,354

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
27 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
9 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
21 May 2020Change of details for Mrs Bernadette Mary Arnaoutis as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Change of details for Mr George Panayeotis Arnaoutis as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 May 2020Registered office address changed from 6 Aspen Wood Hyde Cheshire SK14 3SB to 45 Market Street Hyde Cheshire SK14 2AB on 21 May 2020 (1 page)
21 May 2020Change of details for Mrs Bernadette Mary Arnaoutis as a person with significant control on 23 March 2020 (2 pages)
21 May 2020Change of details for Mr George Panayeotis Arnaoutis as a person with significant control on 23 March 2020 (2 pages)
21 May 2020Director's details changed for Mr George Panayeotis Arnaoutis on 23 March 2020 (2 pages)
3 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 March 2016Micro company accounts made up to 31 August 2015 (5 pages)
2 March 2016Micro company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(3 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(3 pages)
19 February 2015Micro company accounts made up to 31 August 2014 (5 pages)
19 February 2015Micro company accounts made up to 31 August 2014 (5 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500
(3 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500
(3 pages)
11 March 2014Termination of appointment of Bernadette Arnaoutis as a secretary (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 March 2014Termination of appointment of Bernadette Arnaoutis as a secretary (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 500
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 500
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Director's details changed for George Panayeotis Arnaoutis on 16 August 2010 (2 pages)
17 August 2011Director's details changed for George Panayeotis Arnaoutis on 16 August 2010 (2 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 10 August 2010 (4 pages)
17 August 2010Annual return made up to 10 August 2010 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 September 2009Return made up to 10/08/09; full list of members (3 pages)
9 September 2009Return made up to 10/08/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 October 2008Return made up to 10/08/08; full list of members (3 pages)
14 October 2008Return made up to 10/08/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 August 2006Return made up to 10/08/06; full list of members (6 pages)
22 August 2006Return made up to 10/08/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
22 August 2005Return made up to 10/08/05; full list of members (6 pages)
22 August 2005Return made up to 10/08/05; full list of members (6 pages)
27 August 2004Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 August 2004Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 281 barlow moor road manchester lancashire M21 7GH (1 page)
27 August 2004Registered office changed on 27/08/04 from: 281 barlow moor road manchester lancashire M21 7GH (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)