Company NameSETZ Hairdressing Limited
DirectorsRuth Ann Setz and David Edward Pye
Company StatusActive
Company Number05386120
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Ruth Ann Setz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressAph Accountants Ltd 259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
Director NameMr David Edward Pye
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAph Accountants Ltd 259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameN.P.Sadler & Co. Limited (Corporation)
StatusResigned
Appointed15 March 2005(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2008)
Correspondence AddressSuite 227 Queens Dock Business
Centre 67-83 Norfolk Street
Liverpool
L1 0BG
Secretary NameTag Secretarial Ltd (Corporation)
StatusResigned
Appointed20 August 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2011)
Correspondence AddressAbacus House Rope Walk
Garstang
Preston
Lancashire
PR3 1NS

Location

Registered AddressAph Accountants Ltd
259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£20,358
Cash£21,371
Current Liabilities£17,456

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 30 April 2023 (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 30 April 2021 (4 pages)
12 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
18 June 2020Director's details changed for Ms Ruth Ann Setz on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Ms Ruth Ann Setz on 18 June 2020 (2 pages)
18 June 2020Change of details for Ms Ruth Ann Setz as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr David Edward Pye on 18 June 2020 (2 pages)
11 June 2020Registered office address changed from C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS United Kingdom to Aph Accountants Ltd 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 11 June 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
10 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
17 August 2017Registered office address changed from C/O Accountax Plus Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE to C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Accountax Plus Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE to C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS on 17 August 2017 (1 page)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 July 2016Appointment of Mr David Edward Pye as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Mr David Edward Pye as a director on 1 July 2016 (2 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Director's details changed for Ruth Ann Setz on 1 January 2015 (2 pages)
14 April 2015Director's details changed for Ruth Ann Setz on 1 January 2015 (2 pages)
14 April 2015Director's details changed for Ruth Ann Setz on 1 January 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
15 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
15 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS on 24 March 2011 (1 page)
24 March 2011Termination of appointment of Tag Secretarial Ltd as a secretary (1 page)
24 March 2011Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS on 24 March 2011 (1 page)
24 March 2011Termination of appointment of Tag Secretarial Ltd as a secretary (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 March 2010Secretary's details changed for Tag Secretarial Ltd on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Ruth Ann Setz on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ruth Ann Setz on 8 March 2010 (2 pages)
9 March 2010Secretary's details changed for Tag Secretarial Ltd on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ruth Ann Setz on 8 March 2010 (2 pages)
9 March 2010Secretary's details changed for Tag Secretarial Ltd on 8 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 December 2008Appointment terminated secretary n p sadler & company (1 page)
23 December 2008Appointment terminated secretary n p sadler & company (1 page)
18 December 2008Registered office changed on 18/12/2008 from, 227 queenstock business centre, 67/83 norfolk street, liverpool, L1 0BG (1 page)
18 December 2008Secretary appointed tag secretarial LTD (2 pages)
18 December 2008Secretary appointed tag secretarial LTD (2 pages)
18 December 2008Registered office changed on 18/12/2008 from, 227 queenstock business centre, 67/83 norfolk street, liverpool, L1 0BG (1 page)
3 September 2008Return made up to 08/03/08; full list of members (3 pages)
3 September 2008Return made up to 08/03/08; full list of members (3 pages)
17 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
17 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
3 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 June 2007Return made up to 08/03/07; full list of members (2 pages)
22 June 2007Return made up to 08/03/07; full list of members (2 pages)
6 July 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)