Company NameS C Hair Limited
DirectorsSonia Platt and Sue Ward
Company StatusActive
Company Number06588465
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sonia Platt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address34 St. Mellion Crescent
Holt Road
Wrexham
Flintshire
LL13 9GZ
Wales
Director NameMrs Sue Ward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address122 Stanney Lane
Ellesmere Port
Merseyside
CH65 9AG
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2008(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

Year2014
Net Worth-£18,886
Cash£826
Current Liabilities£23,306

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

6 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
15 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS U.K. on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS U.K. on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS U.K. on 6 March 2014 (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 May 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 May 2008Director appointed sonia platt (2 pages)
27 May 2008Director appointed sue ward (2 pages)
27 May 2008Director appointed sonia platt (2 pages)
27 May 2008Director appointed sue ward (2 pages)
27 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
8 May 2008Incorporation (14 pages)
8 May 2008Incorporation (14 pages)