Company NameHair Design Studio (NW) Ltd
DirectorChristine Kothencz
Company StatusActive
Company Number07013125
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Kothencz
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Highclere Road
Crumpstall
Manchester
Lancashire
M8 4FL
Secretary NameD R Sefton & Co (Secretarial) Limited (Corporation)
StatusCurrent
Appointed08 September 2009(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Christine Kothencz
100.00%
Ordinary

Financials

Year2014
Net Worth£19,370
Cash£27,059
Current Liabilities£17,851

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
11 September 2023Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 11 September 2023 (1 page)
24 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 17 April 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 September 2011Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 8 September 2011 (2 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 8 September 2011 (2 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 8 September 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Director's details changed for Christine Kothencz on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Christine Kothencz on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Christine Kothencz on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
25 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
25 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
26 November 2009Director's details changed for Christine Kothencz on 6 November 2009 (3 pages)
26 November 2009Director's details changed for Christine Kothencz on 6 November 2009 (3 pages)
26 November 2009Director's details changed for Christine Kothencz on 6 November 2009 (3 pages)
8 September 2009Incorporation (18 pages)
8 September 2009Incorporation (18 pages)