Company NamePremier Haircare Ltd
DirectorDavid Ian Graham
Company StatusActive
Company Number06906589
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Ian Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months
RoleHair Product Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers 32 Brooklands Road
Congleton
Cheshire
CW12 4LU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressThe Conifers, 32
Brooklands Road
Congleton
Cheshire
CW12 4LU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Mr David Ian Graham
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
23 March 2018Change of details for Mr David Ian Graham as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Registered office address changed from The Conifers Brooklands Road Congleton Cheshire CW12 4LU to The Conifers, 32 Brooklands Road Congleton Cheshire CW12 4LU on 23 March 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
20 June 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
7 June 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
7 June 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 February 2011Director's details changed for David Ian Graham on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 15 Townsend Road Congleton Cheshire CW12 3DL on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 15 Townsend Road Congleton Cheshire CW12 3DL on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 15 Townsend Road Congleton Cheshire CW12 3DL on 3 February 2011 (1 page)
3 February 2011Director's details changed for David Ian Graham on 3 February 2011 (2 pages)
3 February 2011Director's details changed for David Ian Graham on 3 February 2011 (2 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Director appointed david ian graham (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 71 rood hill congleton cheshire CW12 1NH (1 page)
9 June 2009Director appointed david ian graham (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 71 rood hill congleton cheshire CW12 1NH (1 page)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
15 May 2009Incorporation (9 pages)
15 May 2009Incorporation (9 pages)