Company NameNails Of Distinction Limited
DirectorsEllen Burns and Simon Paul Heron
Company StatusActive
Company Number04708100
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameEllen Burns
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleNail Technician
Correspondence Address13 Grace Road
Ellesmere Port
Cheshire
CH65 2BH
Wales
Director NameMr Simon Paul Heron
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleRetail Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Grace Road
Ellesmere Port
Cheshire
CH65 2BH
Wales
Director NamePatricia Ann Burgess
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleNail Technician
Correspondence Address32 Stanney Lane
Ellesmere Port
Cheshire
CH65 9AE
Wales
Director NameStuart James Burgess
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleMilkman
Correspondence Address32 Stanney Lane
Ellesmere Port
Cheshire
CH65 9AE
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePatricia Ann Burgess
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleNail Technician
Correspondence Address32 Stanney Lane
Ellesmere Port
Cheshire
CH65 9AE
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£172
Cash£1,769
Current Liabilities£4,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
13 February 2009Director appointed ellen burns (2 pages)
13 February 2009Director appointed ellen burns (2 pages)
27 January 2009Appointment terminated director stuart burgess (1 page)
27 January 2009Appointment terminated director stuart burgess (1 page)
27 January 2009Director appointed simon paul heron (2 pages)
27 January 2009Appointment terminated director and secretary patricia burgess (1 page)
27 January 2009Director appointed simon paul heron (2 pages)
27 January 2009Appointment terminated director and secretary patricia burgess (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 23/03/07; full list of members (2 pages)
4 June 2007Return made up to 23/03/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 23/03/05; full list of members (2 pages)
30 March 2005Return made up to 23/03/05; full list of members (2 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 23/03/04; full list of members (7 pages)
19 April 2004Return made up to 23/03/04; full list of members (7 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
23 March 2003Incorporation (15 pages)
23 March 2003Incorporation (15 pages)