Company NameThe Nail Emporium Limited
DirectorJane Barbara Jackson
Company StatusActive
Company Number04476796
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Jane Barbara Jackson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address39 Brancote Road
Oxton
Wirral
CH43 6TL
Wales
Secretary NameJohn Carr
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Brancote Road
Oxton
Wirral
CH43 6TL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitenailandhairemporium.com
Telephone07 136371364
Telephone regionMobile

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J.b. Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£191
Current Liabilities£5,809

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
5 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
13 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Termination of appointment of John Carr as a secretary on 12 June 2016 (1 page)
26 June 2017Termination of appointment of John Carr as a secretary on 12 June 2016 (1 page)
26 June 2017Termination of appointment of John Carr as a secretary on 12 June 2016 (1 page)
26 June 2017Termination of appointment of John Carr as a secretary on 12 June 2016 (1 page)
7 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Director's details changed for Mrs Jane Barbara Carr on 8 April 2015 (2 pages)
8 September 2015Director's details changed for Mrs Jane Barbara Carr on 8 April 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Jane Barbara Carr on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Jane Barbara Carr on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Jane Barbara Carr on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 August 2009Return made up to 03/07/09; full list of members (3 pages)
24 August 2009Return made up to 03/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 August 2008Return made up to 03/07/08; full list of members (3 pages)
28 August 2008Return made up to 03/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 September 2007Registered office changed on 12/09/07 from: 27 church road bebington wirral CH63 7PG (1 page)
12 September 2007Registered office changed on 12/09/07 from: 27 church road bebington wirral CH63 7PG (1 page)
7 August 2007Return made up to 03/07/07; no change of members (6 pages)
7 August 2007Return made up to 03/07/07; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 October 2006Return made up to 03/07/06; full list of members (6 pages)
25 October 2006Return made up to 03/07/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2005Return made up to 03/07/05; full list of members (6 pages)
3 August 2005Return made up to 03/07/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 July 2003Return made up to 03/07/03; full list of members (6 pages)
24 July 2003Return made up to 03/07/03; full list of members (6 pages)
14 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
14 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Registered office changed on 14/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Registered office changed on 14/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 July 2002Incorporation (12 pages)
3 July 2002Incorporation (12 pages)