Company NameDesigners Hair And Beauty Ltd
DirectorCollette Anne Davis
Company StatusActive
Company Number07400750
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 7 months ago)

Business Activity

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

Director

Director NameMs Collette Anne Davis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleAudit And Compliance Manager
Country of ResidenceEngland
Correspondence Address25 Hampstead Drive
Whitefield
Manchester
Lancashire
M45 7YA

Contact

Websitedesignershairandbeauty.co.uk
Telephone0161 7989304
Telephone regionManchester

Location

Registered Address379 Bury New Road
Prestwich
Manchester
M25 1AW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Collette Anne Davis
100.00%
Ordinary A

Financials

Year2014
Net Worth-£39,540
Current Liabilities£39,031

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

8 January 2021Registered office address changed from 26 Bury New Road Prestwich Manchester Lancashire M25 0LD to 379 Bury New Road Prestwich Manchester M25 1AW on 8 January 2021 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)