Company NameSalsa Beauty Rooms Limited
DirectorsSarah Jane Holdich and Sarah Jane Wilde
Company StatusActive
Company Number05746532
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Sarah Jane Holdich
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address42 Quickedge Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0PR
Director NameMrs Sarah Jane Wilde
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address42 Quickedge Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0PR
Director NameSally Ann Beswick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address29 Andrew Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0DN
Secretary NameSally Ann Beswick
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Andrew Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0DN

Location

Registered Address5 Stamford Street
Mossley
Ashton-Under-Lyne
OL5 0LL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£348
Cash£834
Current Liabilities£27,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Termination of appointment of Sally Ann Beswick as a secretary on 30 March 2014 (1 page)
30 March 2015Director's details changed for Sarah Jane Holdich on 30 March 2014 (2 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Termination of appointment of Sally Ann Beswick as a secretary on 30 March 2014 (1 page)
30 March 2015Director's details changed for Sarah Jane Holdich on 30 March 2014 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Sally-Ann Beswick as a director (3 pages)
8 March 2012Termination of appointment of Sally-Ann Beswick as a director (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Director's details changed for Sally-Ann Beswick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Sarah Jane Holdich on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Sally-Ann Beswick on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sarah Jane Holdich on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Sally-Ann Beswick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Sarah Jane Holdich on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 February 2009Return made up to 17/03/08; full list of members (4 pages)
17 February 2009Return made up to 17/03/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Ad 17/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 2006Ad 17/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 2006Incorporation (16 pages)
17 March 2006Incorporation (16 pages)