Company NameAspect Hair And Beauty Limited
Company StatusActive
Company Number04431969
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Margaret Stranaghan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Milford Gardens
Appleton
Warrington
Cheshire
WA4 5EF
Director NameMrs Sarah Nicola Mutch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bower Crescent
Stretton
WA4 4PA
Director NameDavid Stranaghan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(2 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Milford Gardens
Appleton
Warrington
Cheshire
WA4 5EF
Secretary NameMrs Elaine Margaret Stranaghan
NationalityBritish
StatusCurrent
Appointed27 February 2007(4 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Milford Gardens
Appleton
Warrington
Cheshire
WA4 5EF
Secretary NameMr David Michael Cottam
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gilderdale Close
Birchwood
Warrington
WA3 6TH
Secretary NameElaine Margaret Stranaghan
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address5 Richmond Close
Lymm
Cheshire
WA13 9HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaspecthairinwarrington.co.uk

Location

Registered Address5 Milford Gardens
Appleton
Warrington
Cheshire
WA4 5EF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

10 at £1Elaine Margaret Stranaghan
47.62%
Ordinary
10 at £1Sarah Nicola Darbyshire
47.62%
Ordinary
1 at £1David Stranaghan
4.76%
Ordinary

Financials

Year2014
Net Worth-£28,085
Cash£4,828
Current Liabilities£14,138

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
17 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 August 2018Amended total exemption full accounts made up to 31 December 2017 (5 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Sarah Nicola Darbyshire on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Sarah Nicola Darbyshire on 15 May 2017 (2 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 21
(6 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 21
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 21
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 21
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 21
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 21
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 21
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 21
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 July 2011Director's details changed for Sarah Nicola Darbyshire on 1 May 2011 (2 pages)
3 July 2011Director's details changed for Elaine Margaret Stranaghan on 1 May 2011 (2 pages)
3 July 2011Director's details changed for Sarah Nicola Darbyshire on 1 May 2011 (2 pages)
3 July 2011Director's details changed for David Stranaghan on 1 May 2011 (2 pages)
3 July 2011Director's details changed for Elaine Margaret Stranaghan on 1 May 2011 (2 pages)
3 July 2011Director's details changed for Sarah Nicola Darbyshire on 1 May 2011 (2 pages)
3 July 2011Director's details changed for David Stranaghan on 1 May 2011 (2 pages)
3 July 2011Director's details changed for Elaine Margaret Stranaghan on 1 May 2011 (2 pages)
3 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 July 2011Director's details changed for David Stranaghan on 1 May 2011 (2 pages)
3 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 07/05/09; full list of members (4 pages)
28 May 2009Return made up to 07/05/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 07/05/07; no change of members (7 pages)
7 August 2007Return made up to 07/05/07; no change of members (7 pages)
10 March 2007Registered office changed on 10/03/07 from: 40 gilderdale close birchwood warrington WA3 6TH (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 40 gilderdale close birchwood warrington WA3 6TH (1 page)
10 March 2007New secretary appointed (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Ad 01/04/04--------- £ si 20@1=20 £ ic 1/21 (2 pages)
1 June 2004Return made up to 07/05/04; full list of members (6 pages)
1 June 2004Ad 01/04/04--------- £ si 20@1=20 £ ic 1/21 (2 pages)
1 June 2004Return made up to 07/05/04; full list of members (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Company name changed aspect pictures LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed aspect pictures LIMITED\certificate issued on 22/01/04 (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 November 2003Secretary resigned (1 page)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 July 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
21 July 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)