Company NameH.A.L. Hair Limited
DirectorsAshley Louisa Nicol and Laura Fitzmaurice
Company StatusActive
Company Number07451678
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Previous NameJones Nicol Limited

Business Activity

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

Directors

Director NameMiss Ashley Louisa Nicol
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Grove Lane
Cheadle Hulme
Cheadle
SK8 7NG
Director NameMiss Laura Fitzmaurice
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kings Road
Hazel Grove
Stockport
SK7 4JA
Director NameMiss Martina Jones
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodsmoor Lane
Stockport
Cheshire
SK2 7AZ
Secretary NameMiss Martina Jones
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 Woodsmoor Lane
Stockport
Cheshire
SK2 7AZ
Director NameMiss Ashley Louisa Nicol
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(4 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Grove Lane
Cheadle Hulme
Greater Manchester
SK8 7NG
Director NameMiss Ashley Louisa Nicol
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(5 days after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Briarley Gardens
Woodley
Stockport
Cheshire
SK6 1PJ
Director NameMiss Hayley Walsh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(5 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandsdale Jacksons Lane
Hazel Grove
Stockport
SK7 5JP

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ashley Louisa Nicol
33.33%
Ordinary
1 at £1Hayley Nash
33.33%
Ordinary
1 at £1Laura Pheasey
33.33%
Ordinary

Financials

Year2014
Net Worth£1,176
Cash£2,266
Current Liabilities£9,609

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 December 2017Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages)
21 December 2017Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages)
8 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
2 November 2017Change of details for Miss Laura Pheasey as a person with significant control on 20 October 2017 (2 pages)
2 November 2017Director's details changed for Miss Laura Pheasey on 20 October 2017 (2 pages)
2 November 2017Director's details changed for Miss Laura Pheasey on 20 October 2017 (2 pages)
2 November 2017Change of details for Miss Laura Pheasey as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages)
20 October 2017Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 March 2017Director's details changed for Miss Ashley Louisa Nicol on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Ashley Louisa Nicol on 16 March 2017 (2 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 February 2016Director's details changed for Miss Ashley Louisa Nicol on 28 March 2014 (2 pages)
22 February 2016Director's details changed for Miss Ashley Louisa Nicol on 28 March 2014 (2 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(5 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
(5 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(5 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
9 June 2011Company name changed jones nicol LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
(2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed jones nicol LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
(2 pages)
9 June 2011Change of name notice (2 pages)
3 June 2011Appointment of Miss Hayley Walsh as a director (2 pages)
3 June 2011Appointment of Miss Laura Pheasey as a director (2 pages)
3 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
(3 pages)
3 June 2011Termination of appointment of Martina Jones as a director (1 page)
3 June 2011Termination of appointment of Martina Jones as a secretary (1 page)
3 June 2011Termination of appointment of Martina Jones as a director (1 page)
3 June 2011Appointment of Miss Laura Pheasey as a director (2 pages)
3 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
(3 pages)
3 June 2011Appointment of Miss Hayley Walsh as a director (2 pages)
3 June 2011Termination of appointment of Martina Jones as a secretary (1 page)
14 December 2010Termination of appointment of Ashley Nicol as a director (1 page)
14 December 2010Termination of appointment of a director (1 page)
14 December 2010Appointment of Miss Ashley Louisa Nicol as a director (2 pages)
14 December 2010Termination of appointment of Ashley Nicol as a director (1 page)
14 December 2010Termination of appointment of a director (1 page)
14 December 2010Appointment of Miss Ashley Louisa Nicol as a director (2 pages)
14 December 2010Appointment of Miss Ashley Louise Nicol as a director (2 pages)
14 December 2010Appointment of Miss Ashley Louise Nicol as a director (2 pages)
9 December 2010Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)