Company NameBlush Bar (NW) Ltd
DirectorPaul Anthony Eaton
Company StatusActive
Company Number07004785
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 8 months ago)
Previous NameBliss Hair Spa Ltd

Business Activity

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

Directors

Director NameMr Paul Anthony Eaton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(4 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114a Seaview Road
Wallasey
Wirral
CH45 4LD
Wales
Director NameMs Clare Jane Mallon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hilary Mansion S
Marlowe Road
Wallasey
Merseyside
CH44 3DH
Wales
Director NameMr Paul Anthony Eaton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Rake Lane
Wallasey
Wirral
CH45 4QW
Wales

Contact

Websitespar.co.uk
Telephone07 627000000
Telephone regionMobile

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Clare Mallon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,699
Current Liabilities£8,511

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
26 October 2018Director's details changed for Mr Paul Anthony Eaton on 26 October 2018 (2 pages)
1 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 29 June 2017 (2 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 November 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
29 November 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
23 November 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of Paul Eaton as a director (1 page)
8 July 2014Appointment of Mr Paul Anthony Eaton as a director (2 pages)
8 July 2014Termination of appointment of Paul Eaton as a director (1 page)
8 July 2014Appointment of Mr Paul Anthony Eaton as a director (2 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Appointment of Mr Paul Anthony Eaton as a director (2 pages)
15 April 2014Termination of appointment of Clare Mallon as a director (1 page)
15 April 2014Appointment of Mr Paul Anthony Eaton as a director (2 pages)
15 April 2014Termination of appointment of Clare Mallon as a director (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Director's details changed for Ms Clare Jane Mallon on 1 September 2012 (2 pages)
29 August 2013Director's details changed for Ms Clare Jane Mallon on 1 September 2012 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Ms Clare Jane Mallon on 1 June 2011 (2 pages)
5 October 2011Director's details changed for Ms Clare Jane Mallon on 1 June 2011 (2 pages)
5 October 2011Director's details changed for Ms Clare Jane Mallon on 1 June 2011 (2 pages)
5 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Ms Clare Jane Mallon on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Ms Clare Jane Mallon on 29 August 2010 (2 pages)
29 August 2009Incorporation (17 pages)
29 August 2009Incorporation (17 pages)