Company NameRoe11 Limited
DirectorsSophie Massey and Leanne Margaret Eardley
Company StatusActive
Company Number07513860
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameSophie Massey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Crompton Road
Macclesfield
Cheshire
SK11 8EB
Director NameLeanne Margaret Eardley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
SK11 6QG
Secretary NameLeanne Eardley
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
SK11 6QG

Contact

Websitewww.roe11.co.uk
Email address[email protected]
Telephone01625 511953
Telephone regionMacclesfield

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,417
Cash£44,713
Current Liabilities£38,228

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Change of details for Leanne Margaret Eardley as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Leanne Margaret Eardley on 20 August 2019 (2 pages)
20 August 2019Secretary's details changed for Leanne Eardley on 20 August 2019 (1 page)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
25 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 February 2016Director's details changed for Sophie Massey on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Sophie Massey on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
18 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2011Incorporation (51 pages)
2 February 2011Incorporation (51 pages)