Stretford
Manchester
M32 9BQ
Secretary Name | Mr Stephen Michael Wager |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Website | www.hairicon.co.uk |
---|---|
Telephone | 0161 9698266 |
Telephone region | Manchester |
Registered Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nikki Louise Ingham 50.00% Ordinary B |
---|---|
50 at £1 | Stephen Michael Wager 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,438 |
Cash | £11,417 |
Current Liabilities | £39,767 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Director's details changed for Mr Stephen Michael Wager on 9 March 2022 (2 pages) |
8 August 2023 | Change of details for Mr Steven Wager as a person with significant control on 9 March 2022 (2 pages) |
15 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with updates (3 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 October 2015 | Company name changed decision data LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed decision data LIMITED\certificate issued on 22/10/15
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Secretary's details changed for Mr Stephen Michael Wager on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Mr Stephen Michael Wager on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Stephen Michael Wager on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Mr Stephen Michael Wager on 23 August 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Stephen Michael Wager on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Michael Wager on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 11 whalley avenue manchester M41 0QL united kingdom (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 11 whalley avenue manchester M41 0QL united kingdom (1 page) |
11 August 2008 | Incorporation (13 pages) |
11 August 2008 | Incorporation (13 pages) |