Company NameHeadquarters 2000 Limited
DirectorsDorothy Irene Grech and Rebecca Grech Kilner
Company StatusActive
Company Number04674266
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Dorothy Irene Grech
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Cheshire
CH66 3RQ
Wales
Director NameRebecca Grech Kilner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Cheshire
CH66 3RQ
Wales
Secretary NameMrs Dorothy Irene Grech
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Cheshire
CH66 3RQ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address367 Chester Road
Little Sutton
Cheshire
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mrs Dorothy Irene Grech
50.00%
Ordinary
50 at £1Mrs Rebecca Grech-kilner
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,619
Cash£9,774
Current Liabilities£72,220

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 December 2019Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
25 March 2019Change of details for Mrs Rebecca Grech-Kilner as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Change of details for Mrs Dorothy Irene Grech as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Secretary's details changed for Mrs Dorothy Irene Grech on 25 March 2019 (1 page)
25 March 2019Director's details changed for Rebecca Grech Kilner on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mrs Dorothy Irene Grech on 25 March 2019 (2 pages)
31 January 2019Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to 367 Chester Road Little Sutton Cheshire CH66 3RQ on 31 January 2019 (2 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 27 March 2014 (1 page)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 27 March 2014 (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 21/02/09; no change of members (3 pages)
5 March 2009Return made up to 21/02/09; no change of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 21/02/07; full list of members (2 pages)
25 April 2007Return made up to 21/02/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 21/02/06; full list of members (2 pages)
8 March 2006Return made up to 21/02/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 21/02/05; full list of members (2 pages)
8 March 2005Return made up to 21/02/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 21/02/04; full list of members (7 pages)
5 March 2004Return made up to 21/02/04; full list of members (7 pages)
18 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)