Company NameShort 'N Curly Hair Products Limited
DirectorJack Caplin
Company StatusActive
Company Number05619988
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMrs Soraya Caplin
StatusCurrent
Appointed11 November 2015(10 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
M45 7QP
Director NameMs Emma Leighann Watts
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleOffice Clerk
Country of ResidenceWales
Correspondence Address8 Union Street
Merthyr Tydfil
Mid Glamorgan
CF47 0EB
Wales
Director NameMr David Caplin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Secretary NameMiss Margaret Michelle Davies
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Row Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 8TG
Wales
Secretary NameMr Jack Caplin
NationalityIrish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP

Location

Registered AddressUnit 2 Langley Mill Business Park
Langley Road
Salford
M6 6JP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

18 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
23 September 2019Registered office address changed from Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB to Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP on 23 September 2019 (1 page)
2 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 January 2016Appointment of Mrs Soraya Caplin as a secretary on 11 November 2015 (2 pages)
12 January 2016Termination of appointment of David Caplin as a director on 11 November 2015 (1 page)
12 January 2016Appointment of Mrs Soraya Caplin as a secretary on 11 November 2015 (2 pages)
12 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Termination of appointment of Jack Caplin as a secretary on 11 November 2015 (1 page)
12 January 2016Termination of appointment of David Caplin as a director on 11 November 2015 (1 page)
12 January 2016Termination of appointment of Jack Caplin as a secretary on 11 November 2015 (1 page)
12 January 2016Registered office address changed from Short N Curly Hair Products Ltd Village Way Trafford Park Manchester M17 1JL to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 12 January 2016 (1 page)
12 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Registered office address changed from Short N Curly Hair Products Ltd Village Way Trafford Park Manchester M17 1JL to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 12 January 2016 (1 page)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
13 February 2013Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Altrincham Cheshire WA14 5DY on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Altrincham Cheshire WA14 5DY on 13 February 2013 (1 page)
13 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
20 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 December 2007Return made up to 11/11/07; full list of members (7 pages)
14 December 2007Return made up to 11/11/07; full list of members (7 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
26 January 2007Return made up to 11/11/06; full list of members (7 pages)
26 January 2007Return made up to 11/11/06; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: 29-31 moorland road burslem stoke on trent ST6 1DS (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 29-31 moorland road burslem stoke on trent ST6 1DS (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
11 November 2005Incorporation (24 pages)
11 November 2005Incorporation (24 pages)