Company NameNail Heaven Ltd
DirectorsJill McArdle and Lorna Jane Bell
Company StatusActive
Company Number06492695
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameJill McArdle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(1 week, 1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Axholme Close
Thingwall
Wirral
Merseyside
CH61 1BH
Wales
Director NameMiss Lorna Jane Bell
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Secretary NameMiss Jill McArdle
StatusCurrent
Appointed22 October 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameNicola Stonley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dale Avenue
Heswall
Wirral
Merseyside
CH60 7TA
Wales
Secretary NameNicola Stonley
NationalityBritish
StatusResigned
Appointed12 February 2008(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dale Avenue
Heswall
Wirral
Merseyside
CH60 7TA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0151 3429099
Telephone regionLiverpool

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,743
Cash£2,327
Current Liabilities£24,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
25 May 2021Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 May 2021 (1 page)
2 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 22 January 2019 (1 page)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 October 2015Termination of appointment of Nicola Stonley as a secretary on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Nicola Stonley as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Nicola Stonley as a director on 22 October 2015 (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Appointment of Miss Lorna Jane Bell as a director on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Nicola Stonley as a secretary on 22 October 2015 (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Appointment of Miss Jill Mcardle as a secretary on 22 October 2015 (2 pages)
22 October 2015Appointment of Miss Jill Mcardle as a secretary on 22 October 2015 (2 pages)
22 October 2015Appointment of Miss Lorna Jane Bell as a director on 22 October 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 5 October 2011 (1 page)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from 56 Telegraph Road Heswall Wirral CH60 0AG on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 56 Telegraph Road Heswall Wirral CH60 0AG on 28 October 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Director's details changed for Nicola Stonley on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Jill Mcardle on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Jill Mcardle on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Jill Mcardle on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Nicola Stonley on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Nicola Stonley on 2 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
18 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Ad 12/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2008Ad 12/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
4 February 2008Incorporation (9 pages)
4 February 2008Incorporation (9 pages)