Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
Director Name | Mr Piotr Michal Phillipart |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 22 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ Wales |
Director Name | Mrs Beverly Anne Thomas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Park Drive, Great Sutton Ellesmere Port Cheshire CH66 2GE Wales |
Secretary Name | Mr Craig Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Park Drive, Great Sutton Ellesmere Port Cheshire CH66 2GE Wales |
Director Name | Mr Craig Hugh Thomas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2015) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mr Richard John Phillipart |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2019) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mrs Beverly Anne Thomas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mr Robert John Phillipart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 22 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mrs Beverley Anne Thomas |
---|---|
Status | Resigned |
Appointed | 21 August 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mr Richard John Phillipart |
---|---|
Status | Resigned |
Appointed | 22 August 2019(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Website | theboutiquesalonandspa.com |
---|
Registered Address | 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Craig Thomas 51.00% Ordinary |
---|---|
49 at £1 | Robert John Philipart 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,718 |
Cash | £8,317 |
Current Liabilities | £26,513 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
4 December 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
20 September 2023 | Registered office address changed from C/O Johnstone Howell & Co 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ on 20 September 2023 (1 page) |
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
19 April 2023 | Change of details for Mr Richard William Phillipart as a person with significant control on 6 May 2022 (2 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
22 July 2022 | Appointment of Mr Piotr Michal Phillipart as a director on 22 July 2022 (2 pages) |
6 May 2022 | Cessation of Beverley Thomas as a person with significant control on 22 March 2022 (1 page) |
6 May 2022 | Termination of appointment of Beverly Anne Thomas as a director on 22 March 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
1 March 2021 | Termination of appointment of Robert John Phillipart as a secretary on 1 March 2021 (1 page) |
30 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
27 January 2020 | Change of details for Mr Richard William Philipart as a person with significant control on 27 January 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 December 2019 | Change of details for Mr Richard John Philipart as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr Richard John Philipart as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Richard John Phillipart on 28 November 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
19 September 2019 | Director's details changed for Mr Richard John Phillipart on 19 September 2019 (2 pages) |
12 September 2019 | Appointment of Mr Richard John Phillipart as a director on 12 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Robert John Phillipart as a secretary on 22 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Richard John Phillipart as a secretary on 22 August 2019 (1 page) |
29 August 2019 | Secretary's details changed for Mr Robert John Phillipart on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Robert John Phillipart as a director on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Beverley Anne Thomas as a secretary on 22 August 2019 (1 page) |
22 August 2019 | Secretary's details changed for Mr Richard John Phillipart on 22 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Richard John Phillipart as a secretary on 22 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Craig Hugh Thomas as a director on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Mrs Beverley Anne Thomas as a secretary on 21 August 2019 (2 pages) |
21 August 2019 | Appointment of Mrs Beverley Anne Thomas as a director on 21 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Craig Hugh Thomas as a secretary on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Robert John Phillipart as a director on 21 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Richard Phillipart as a director on 20 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Beverley Anne Thomas as a director on 20 August 2019 (1 page) |
20 August 2019 | Appointment of Mrs Beverley Anne Thomas as a director on 20 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Richard Phillipart as a director on 20 August 2019 (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Appointment of Mr Craig Hugh Thomas as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Craig Hugh Thomas as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Craig Hugh Thomas as a director on 15 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Craig Hugh Thomas as a director on 15 April 2015 (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Director's details changed for Mr Craig Hugh Thomas on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Craig Hugh Thomas on 16 January 2014 (2 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Appointment of Mr Craig Hugh Thomas as a director (2 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Appointment of Mr Craig Hugh Thomas as a director (2 pages) |
25 April 2012 | Termination of appointment of Beverly Thomas as a director (1 page) |
25 April 2012 | Termination of appointment of Beverly Thomas as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from 2 West Park Drive, Great Sutton Ellesmere Port Cheshire CH66 2GE on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Beverly Anne Thomas on 11 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Craig Hugh Thomas on 11 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 West Park Drive, Great Sutton Ellesmere Port Cheshire CH66 2GE on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Craig Hugh Thomas on 11 April 2010 (1 page) |
14 April 2010 | Director's details changed for Beverly Anne Thomas on 11 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 July 2008 | Appointment terminated director richard phillipart (1 page) |
17 July 2008 | Appointment terminated director richard phillipart (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / richard phillipart / 08/05/2008 (2 pages) |
8 May 2008 | Director's change of particulars / richard phillipart / 08/05/2008 (2 pages) |
2 June 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | Resolutions
|
11 April 2007 | Incorporation (10 pages) |
11 April 2007 | Incorporation (10 pages) |