Company NameSelect Hair & Beauty (N.W.) Ltd
DirectorJanet Louise Puckey
Company StatusActive
Company Number07160362
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Janet Louise Puckey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(4 years after company formation)
Appointment Duration10 years, 2 months
RoleBeautician
Country of ResidenceWales
Correspondence Address1 Llys Degwm
Treuddyn
Mold
Clwyd
CH7 4LT
Wales
Director NameMr Luke Anthony Puckey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address146 Mold Road
Buckley
Flintshire
CH7 2NT
Wales
Director NameMr Daniel James Puckey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence Address20 Pen Y Maes
Buckley
Clwyd
CH7 2QE
Wales
Director NameMr Charles James Puckey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTyddyn Farm Ffordd Yr Odyn
Treuddyn
Mold
Clwyd
CH7 4BJ
Wales

Contact

Websiteselecthairandbeauty.co.uk

Location

Registered Address65 Wrexham Street
Mold
Clwyd
CH7 1HQ
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

25 at £1Charles James Puckey
25.00%
Ordinary
25 at £1Daniel J. Puckey
25.00%
Ordinary
25 at £1Janet Louise Puckey
25.00%
Ordinary
25 at £1Luke Anthony Puckey
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,377
Cash£882
Current Liabilities£9,814

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

12 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 March 2017Termination of appointment of Charles James Puckey as a director on 17 September 2016 (1 page)
24 March 2017Termination of appointment of Daniel James Puckey as a director on 17 September 2016 (1 page)
24 March 2017Termination of appointment of Charles James Puckey as a director on 17 September 2016 (1 page)
24 March 2017Termination of appointment of Daniel James Puckey as a director on 17 September 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(5 pages)
8 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(5 pages)
8 April 2016Termination of appointment of Luke Anthony Puckey as a director on 22 June 2015 (1 page)
8 April 2016Termination of appointment of Luke Anthony Puckey as a director on 22 June 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Appointment of Mr Charles James Puckey as a director (2 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Appointment of Miss Janet Louise Puckey as a director (2 pages)
3 March 2014Appointment of Miss Janet Louise Puckey as a director (2 pages)
3 March 2014Appointment of Mr Charles James Puckey as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 July 2013Registered office address changed from 36 Shotton Lane Shotton Deeside Flintshire CH5 1QW England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 36 Shotton Lane Shotton Deeside Flintshire CH5 1QW England on 18 July 2013 (1 page)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Director's details changed for Mr Luke Anthony Puckey on 17 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Luke Anthony Puckey on 17 February 2011 (2 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
4 March 2010Appointment of Mr Daniel James Puckey as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 50
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 50
(2 pages)
4 March 2010Appointment of Mr Daniel James Puckey as a director (2 pages)
17 February 2010Incorporation (21 pages)
17 February 2010Incorporation (21 pages)