Greasby
Wirral
CH49 3NH
Wales
Director Name | Mr Daniel Manners Sharples |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Hairdressing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Martins Close Irby Wirral CH61 0HP Wales |
Secretary Name | Mr Brian Leslie Palmer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 March 2003(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taranaki Brow Lane Heswall Wirral CH60 0DT Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | josephhairdressing.co.uk |
---|---|
Telephone | 0151 3421522 |
Telephone region | Liverpool |
Registered Address | 98 Telegraph Road Heswall Wirral CH60 0AQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
28 at £1 | Andrew Butcher 28.00% Ordinary |
---|---|
28 at £1 | Daniel Manners Sharples 28.00% Ordinary |
22 at £1 | Jan Sharples 22.00% Ordinary |
22 at £1 | Shirley Butcher 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,701 |
Cash | £307 |
Current Liabilities | £129,700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 January 2012 | Delivered on: 13 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Termination of appointment of Brian Palmer as a secretary (1 page) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Andrew Butcher on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Daniel Manners Sharples on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Daniel Manners Sharples on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Andrew Butcher on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 26/03/04; full list of members (8 pages) |
15 September 2003 | New director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: palmer and co 3 school hill heswall wirral CH60 0DP (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 March 2003 | Incorporation (6 pages) |